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 Sana Ullah

    Related profiles found in government register
  • Mr Sana Ullah
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Summerfield Road, Luton, LU1 1UH, England

      IIF 1
    • icon of address 51, Selbourne Road, Luton, Bedfordshire, LU4 8LR, United Kingdom

      IIF 2
  • Ullah, Sana
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Selbourne Road, Luton, Bedfordshire, LU4 8LR, United Kingdom

      IIF 3
  • Ullah, Sana
    British strategic manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Summerfield Road, Luton, LU1 1UH, England

      IIF 4
  • Mr Sana Ullah
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bunr Mohallah, Burhan Abad Migora Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 5
  • Sana Ullah
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15330473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Sana Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2b, Avondale Road, Stretford, Manchester, M32 0GB, England

      IIF 7
  • Mr Sana Ullah
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-81a, House No P-81a Nisar Colony Street No 22, Faisalabad, 38000, Pakistan

      IIF 8
    • icon of address 8, Leopold Road, London, N18 2DY, England

      IIF 9
  • Mr Sana Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2155, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Sana Ullah
    Pakistani born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20/5, Scott Street, Perth, PH1 5EJ, Scotland

      IIF 11
  • Mr Sana Ullah
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Edensor Road, Keighley, BD21 2LS, England

      IIF 12
    • icon of address 110, Gilmore Road, London, SE13 5AE, England

      IIF 13
  • Mr. Sana Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chatsworth Place, Mitcham, CR4 4NN, England

      IIF 14
    • icon of address 23, Andover Close, Uxbridge, UB8 2XQ, England

      IIF 15
  • Mr Sana Ullah
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 08, Chetwode Rd, Tooting Bec, London, SW17 7RF, United Kingdom

      IIF 16
  • Mr Sana Ullah
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 846, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Mr Sana Ullah
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Ward Street, Bradford, BD7 3PR, United Kingdom

      IIF 18
  • Mr Sana Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Sana Ullah
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 26, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 20
  • Mr Sana Ullah
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 21
  • Mr. Sana Ullah
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 182-184, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 22
  • Sana Ullah
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ullah, Sana
    Pakistani company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15330473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Sana Ullah
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Sana Ullah
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 179, Lordship Lane, London, N17 6XF, England

      IIF 26
  • Sana Ullah
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 02, Nawa Killi Nasran, Nawa Killi, Quetta, 87300, Pakistan

      IIF 27
  • Sana Ullah
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3395, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Sana Ullah
    Pakistani born in January 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 3990, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Ullah, Sana
    English self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Cube, 585 Barlow Moor Road, Manchester, M21 8AE, England

      IIF 30
  • Ullah, Sana
    Pakistani human resource management born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Runley Road, Luton, LU1 1TX, England

      IIF 31
  • Ullah, Sana
    Pakistani import export born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Runley Road, Luton, LU1 1TX, England

      IIF 32
  • Ullah, Sana
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2b, Avondale Road, Stretford, Manchester, M32 0GB, England

      IIF 33
  • Ullah, Sana
    Pakistani born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Bordesley Green, Birmingham, B9 5EX, England

      IIF 34
  • Ullah, Sana
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ullah, Sana
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-81a, House No P-81a Nisar Colony Street No 22, Faisalabad, 38000, Pakistan

      IIF 36
    • icon of address 8, Leopold Road, London, N18 2DY, England

      IIF 37
  • Ullah, Sana
    Pakistani self employed born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2155, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Ullah, Sana
    Pakistani born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20/5, Scott Street, Perth, PH1 5EJ, Scotland

      IIF 39
  • Ullah, Sana
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Edensor Road, Keighley, BD21 2LS, England

      IIF 40
    • icon of address 110, Gilmore Road, London, SE13 5AE, England

      IIF 41
  • Ullah, Sana, Mr.
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chatsworth Place, Mitcham, CR4 4NN, England

      IIF 42
    • icon of address 23, Andover Close, Uxbridge, UB8 2XQ, England

      IIF 43
  • Ullah, Sana
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 08, Chetwode Rd, Tooting Bec, London, SW17 7RF, United Kingdom

      IIF 44
  • Ullah, Sana
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Ullah, Sana
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G721, 371 Ealing Rd, Wembley, HA0 4TL, England

      IIF 46
  • Ullah, Sana
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 846, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 47
  • Ullah, Sana
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 179, Lordship Lane, London, N17 6XF, England

      IIF 48
  • Ullah, Sana
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Ward Street, Bradford, BD7 3PR, United Kingdom

      IIF 49
  • Ullah, Sana
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 02, Nawa Killi Nasran, Nawa Killi, Quetta, 87300, Pakistan

      IIF 50
  • Ullah, Sana
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ullah, Sana
    Pakistani accountant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 26, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 52
  • Ullah, Sana
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 53
  • Ullah, Sana, Mr.
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 182-184, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 54
  • Ullah, Sana
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Brook Rise, Chigwell, IG7 6AP, England

      IIF 55
  • Ullah, Sana
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3395, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Ullah, Sana
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H32, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 57
  • Ullah, Sana
    Pakistani director born in January 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 3990, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 58
  • Ullah, Sana

    Registered addresses and corresponding companies
    • icon of address 87, Runley Road, Luton, LU1 1TX, England

      IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Chatsworth Place, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 08 Chetwode Rd, Tooting Bec, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 14356070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 187 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 87 Runley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Office 3395 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Summerfield Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,008 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 87 Runley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 10
    icon of address 4385, 15286210 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20/5 Scott Street, Perth, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14968125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15025103 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Sugar Cube, 583 Barlow Moor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Unit 26 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address G721 371 Ealing Rd, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 8 Chatsworth Place, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Office 2155 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15330473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4385, 15756774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 179 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 18 Edensor Road, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 14257584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address 51 Selbourne Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,271 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 26
    $&$ LTD - 2023-08-10
    icon of address 2b Avondale Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,979 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of address 38 Ward Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 110 Gilmore Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    icon of address 4385, 15674635 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 187 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-07-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-07-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 25 Brook Rise, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-15
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.