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 Naseer Ahmed

    Related profiles found in government register
  • Mr Naseer Ahmed
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 8 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 1
    • 1 Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, England

      IIF 3
    • 9, Beal Lane, Oldham, OL2 8UY, England

      IIF 4
    • 9, Beal Lane, Shaw, Oldham, OL2 8UY, England

      IIF 5
  • Mr Naseer Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 12 Dawson Road, Birmingham, B21 9HS

      IIF 6
  • Mr Naseer Ahmed
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Anns, Barking, IG11 7AG, United Kingdom

      IIF 7
  • Mr Naseer Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Leigh Road, Leigh, WN7 1SH, England

      IIF 8 IIF 9
  • Mr Naseer Ahmed
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 10 IIF 11 IIF 12
    • 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 13
    • 8, Devonshire Square, London, EC2M 4YP, England

      IIF 14 IIF 15
  • Naseer Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 16
  • Mr Naseer Ahmed
    Pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453-455, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 17
  • Ahmed, Naseer
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 18
    • 128, City Road, London, EC1V 2NX, England

      IIF 19
  • Ahmed, Naseer
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 20
  • Ahmed, Naseer
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beal Lane, Oldham, OL2 8UY, England

      IIF 21
    • Suite 10 Third Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 22
  • Mr Naseer Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 23
    • 146, Cannonbury Avenue, Pinner, HA5 1TT, England

      IIF 24 IIF 25 IIF 26
  • Mr Naseer Ahmed
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14806849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Ahmed, Naseer
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 12 Dawson Road, Birmingham, B21 9HS

      IIF 28
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 29
  • Mr Naseer Ahmed
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 30
  • Mr Naseer Ahmed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 4, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 31
    • Room 5, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 32
    • Room4, Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 33
  • Mr Naseer Ahmed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Church Street, Conisbrough, South Yorkshire, DN12 3HP, United Kingdom

      IIF 34
    • Upper Floor, The Indus Restaurant & Bar, Sheffield Road, Doncaster, South Yorkshire, DN12 2BT, United Kingdom

      IIF 35
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 36
  • Ahmed, Naseer
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Anns, Barking, IG11 7AG, United Kingdom

      IIF 37
  • Ahmed, Naseer
    British administrator born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Leigh Road, Leigh, WN7 1SH, England

      IIF 38
  • Ahmed, Naseer
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Helens Road, Bolton, BL3 3NL, United Kingdom

      IIF 39
    • 9, Westerton Court, Bolton, BL3 5JF, England

      IIF 40
  • Ahmed, Naseer
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Leigh Road, Leigh, WN7 1SH, England

      IIF 41
  • Ahmed, Naseer
    British engineering born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Westerton Court, Bolton, Lancashire, BL35JF, United Kingdom

      IIF 42
  • Ahmed, Naseer
    British security born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Westerton Court, Bolton, BL3 5JF, United Kingdom

      IIF 43
  • Ahmed, Naseer
    British banker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Naseer
    British chief executive officer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 48
  • Ahmed, Naseer
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 49
  • Ahmed, Naseer
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 50
    • 8, Devonshire Square, London, EC2M 4YP, England

      IIF 51
  • Ahmed, Naseer
    British none born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YP, England

      IIF 52
  • Mr Naseer Ahmed
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 53
    • Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 54
    • 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 55
  • Mr Naseer Ahmed
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, United Kingdom

      IIF 56 IIF 57
    • 2a Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, England

      IIF 58
  • Mr Naseer Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Westerton Court, Bolton, BL3 5JF, England

      IIF 59
  • Mr Naseer Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 60
  • Mr Naseer Ahmed
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 62
  • Ahmed, Naseer
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Cheetham Hill Road, Manchester, M4 4ES, England

      IIF 63
  • Ahmed, Naseer
    Pakistani trading born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, A, Wigan Road, Bolton, BL3 4QW, United Kingdom

      IIF 64
    • 528-a, Wigan Road, Bolton, BL3 4QW, United Kingdom

      IIF 65
  • Ahmed, Naseer
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Adley Street, London, Belgium

      IIF 66
    • 34, Adley Street, London, E5 0DY, United Kingdom

      IIF 67
  • Ahmed, Naseer
    Pakistani trader born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453-455, Cheetham Hill Road, Manchester, Lancashire, M8 9PA, United Kingdom

      IIF 68
  • Ahmed, Naseer
    Pakistani it professional born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14806849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Naseer Ahmed
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 7, Midway Commercial, Rawalpindi, Punjab, 46000, Pakistan

      IIF 70
  • Mr Naseer Ahmed
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15223804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Ahmed, Naseer
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 72
  • Ahmed, Naseer
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 73
    • 29, Brook Lane, Oldham, Lancashire, OL8 2BD, United Kingdom

      IIF 74
    • 29, Brook Lane, Oldham, OL2 2BD, United Kingdom

      IIF 75
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 76
    • 146, Cannonbury Avenue, Pinner, HA5 1TT, England

      IIF 77 IIF 78
  • Ahmed, Naseer
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 79
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 80
  • Ahmed, Naseer
    British non executive academic governor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 01, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 81
  • Naseer, Ahmed
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

      IIF 82
  • Ahmed, Naseer
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 83
  • Ahmed, Naseer
    British psychotherapist born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8 Melrose Avenue, Newcastle, ST5 3PE, England

      IIF 84
  • Ahmed, Naseer
    British legal adviser born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 5, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 85
    • Room4, Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 86
  • Ahmed, Naseer
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 4, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 87
  • Ahmed, Naseer
    British business manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Indus Restaurant, Sheffield Road, Conisbrough, South Yorkshire, DN12 2BT, United Kingdom

      IIF 88
  • Ahmed, Naseer
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, The Indus Restaurant & Bar, Sheffield Road, Doncaster, South Yorkshire, DN12 2BT, United Kingdom

      IIF 89
  • Ahmed, Naseer
    British managing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Indus Restaurant, Sheffield Road, Conisbrough, South Yorkshire, DN12 2BT

      IIF 90
  • Ahmed, Naseer
    British operations manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Church Street, Conisbrough, South Yorkshire, DN12 3HP, United Kingdom

      IIF 91
  • Ahmed, Naseer
    British clothing wholesaler & retailer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harris Drive, Hyde, Cheshire, SK14 4UB

      IIF 92
  • Ahmed, Naseer
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harris Drive, Hyde, SK14 4UB, United Kingdom

      IIF 93
    • 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 94
    • 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, England

      IIF 95
    • 66, Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 96
    • 81, Newton Street, Manchester, M1 1EX, England

      IIF 97
  • Ahmed, Naseer
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harris Drive, Hyde, Cheshire, SK14 4UB

      IIF 98
    • Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 99
  • Ahmed, Naseer
    British business executive born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, United Kingdom

      IIF 100
  • Ahmed, Naseer
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, England

      IIF 101
    • 2, Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, United Kingdom

      IIF 102
    • 2a Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, England

      IIF 103
  • Ahmed, Naseer
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 104
  • Ahmed, Naseer
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naseer
    British

    Registered addresses and corresponding companies
    • 2 Harris Drive, Hyde, Cheshire, SK14 4UB

      IIF 107
  • Ahmed, Naseer
    Pakistani business person born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 7, Midway Commercial, Rawalpindi, Punjab, 46000, Pakistan

      IIF 108
  • Ahmed, Naseer
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15223804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Ahmed, Naseer

    Registered addresses and corresponding companies
    • 453-455, Cheetham Hill Road, Manchester, Lancashire, M8 9PA, United Kingdom

      IIF 110
    • 81, Newton Street, Manchester, M1 1EX, England

      IIF 111
child relation
Offspring entities and appointments
Active 54
  • 1
    4 PAL LIMITED - 2003-06-30
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    57,030 GBP2023-08-31
    Officer
    2003-06-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    34 Adley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 66 - llp-designated-member → ME
  • 3
    2 Dashwood Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-29 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Hulton Lane, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -41,638 GBP2022-12-31
    Person with significant control
    2017-06-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    66 Seymour Grove Old Trafford, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    239 Leigh Road, Leigh, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    1st Floor, 8 Town Quay Wharf, Abbey Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-07-31
    Officer
    2024-03-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    8 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 9
    9 Beal Lane, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,392 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    528-a Wigan Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 65 - director → ME
  • 11
    4385, 14806849 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    34 Adley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 67 - llp-designated-member → ME
  • 13
    CJACCOUNTANTS LIMITED - 2023-11-21
    Room4 Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    Room 5 Burton House Business Centre, 83 Burton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    2,629 GBP2023-11-29
    Officer
    2022-11-07 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    IMMIGRATION AND ASYLUM SPECIALISTS LIMITED - 2021-02-19
    Room 4, Burton House Business Centre, 83 Burton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    11,887 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    Upper Floor The Indus Restaurant & Bar, Sheffield Road, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,906 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 89 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    9 Beal Lane, Shaw, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    4,525 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    Flat 7 12 Dawson Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    4385, 15223804 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    2 Dashwood Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 101 - director → ME
  • 21
    453-455 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 68 - director → ME
    2023-02-01 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2023-02-01 ~ 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
  • 22
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    332 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    Unit B3 Broughton Street Cash & Carry Centre, Broughton Street, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 96 - director → ME
  • 24
    308 Unit 2, St. Saviours Road, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2015-10-31
    Officer
    2017-03-29 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    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
  • 25
    Unit 17, Annexe Hall Riverpark Trading Estate, Riverpark Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-08-30 ~ dissolved
    IIF 98 - director → ME
    1995-08-30 ~ dissolved
    IIF 107 - secretary → ME
  • 26
    146 Cannonbury Avenue, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,246 GBP2017-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 28
    34 Adley Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-08-30 ~ dissolved
    IIF 47 - director → ME
  • 29
    34 Adley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 46 - director → ME
  • 30
    34 Adley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 44 - director → ME
  • 31
    9 St. Anns, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    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
  • 32
    146 Cannonbury Avenue, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 34
    LIVESTOCK TRACEABILITY AND MANAGEMENT LTD - 2016-05-09
    2a Dashwood Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-03 ~ dissolved
    IIF 103 - director → ME
  • 35
    1 Monarchs Court, Imperial Drive, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 36
    2 Dashwood Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    177 GBP2023-09-30
    Officer
    2023-04-17 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 38
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 39
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 40
    239 Leigh Road, Leigh, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    Broadway House, 74 Broadway Street, Oldham
    Dissolved corporate (4 parents)
    Equity (Company account)
    -41,674 GBP2021-04-30
    Officer
    2016-08-02 ~ dissolved
    IIF 79 - director → ME
  • 42
    SNYPAY LTD - 2023-04-04
    8 Devonshire Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,206 GBP2023-12-31
    Officer
    2021-05-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 43
    8 Devonshire Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-08-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 44
    VII TECHNOLOGIES LTD - 2021-11-11
    VOLITION INDUSTRIES INTERNATIONAL LTD - 2021-05-06
    WISEREMIT LIMITED - 2021-02-02
    8 Devonshire Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Person with significant control
    2024-09-18 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 45
    29 Church Street, Conisbrough, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 46
    26/28 Bedford Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 47
    The Indus Restaurant, Sheffield Road, Conisbrough, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 90 - director → ME
  • 48
    65 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 63 - director → ME
  • 49
    528 A, Wigan Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 64 - director → ME
  • 50
    1st Floor 8 Town Quay Wharf, Abbey Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    3,378 GBP2023-07-31
    Officer
    2008-07-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 51
    LONDON EDUCATIONAL SUPPORT SERVICES LIMITED - 2023-03-08
    LONDON CENTRE OF EDUCATION AND TRAINING LIMITED - 2022-03-05
    1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2020-11-15 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 52
    ZANS CONSULATNCY LIMITED - 2014-11-27
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,166 GBP2023-08-31
    Officer
    2016-04-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 53
    Unit 5, Second Floor Evita House, Sussex Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -77,115 GBP2019-04-30
    Officer
    2020-09-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 54
    Company number 07311245
    Non-active corporate
    Officer
    2010-07-12 ~ now
    IIF 42 - director → ME
Ceased 15
  • 1
    41 Priory Gardens, Middx, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2018-07-10 ~ 2018-10-12
    IIF 22 - director → ME
  • 2
    1 Hulton Lane, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -41,638 GBP2022-12-31
    Officer
    2017-06-09 ~ 2020-04-25
    IIF 40 - director → ME
  • 3
    81 Newton Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2010-11-01
    IIF 97 - director → ME
    2009-11-19 ~ 2010-11-01
    IIF 111 - secretary → ME
  • 4
    34 Adley Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2013-11-12
    IIF 45 - director → ME
  • 5
    70 Seaford Street, Shelton, Stoke On Trent
    Corporate (3 parents)
    Equity (Company account)
    25,556 GBP2023-10-27
    Officer
    2008-12-17 ~ 2012-08-23
    IIF 82 - director → ME
  • 6
    308 Unit 2, St. Saviours Road, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2015-10-31
    Officer
    2013-10-15 ~ 2015-10-31
    IIF 93 - director → ME
  • 7
    LIVESTOCK TRACEABILITY AND MANAGEMENT LTD - 2016-05-09
    2a Dashwood Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2016-05-03 ~ 2016-05-03
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-12-29 ~ 2025-01-24
    IIF 81 - director → ME
  • 9
    8 Melrose Avenue, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Officer
    2014-10-20 ~ 2016-04-21
    IIF 84 - director → ME
  • 10
    10 Bowling Green Way, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    2,072,853 GBP2023-03-31
    Officer
    ~ 1996-03-16
    IIF 92 - director → ME
  • 11
    22a Main Street, Garforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,139 GBP2019-03-31
    Officer
    2009-02-23 ~ 2011-11-22
    IIF 74 - director → ME
  • 12
    IMPERIAL COURT (RL) MANAGEMENT LIMITED - 2004-07-16
    VENLAND CONSTRUCTION LIMITED - 2004-07-12
    106 Princes Avenue, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-12-31
    Officer
    2008-09-08 ~ 2020-05-06
    IIF 18 - director → ME
  • 13
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, England
    Corporate (1 parent)
    Equity (Company account)
    1,573 GBP2022-03-31
    Officer
    2011-06-03 ~ 2011-12-28
    IIF 39 - director → ME
    2010-01-11 ~ 2010-11-03
    IIF 43 - director → ME
  • 14
    VII TECHNOLOGIES LTD - 2021-11-11
    VOLITION INDUSTRIES INTERNATIONAL LTD - 2021-05-06
    WISEREMIT LIMITED - 2021-02-02
    8 Devonshire Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2020-04-21 ~ 2024-03-06
    IIF 50 - director → ME
    Person with significant control
    2020-04-21 ~ 2024-09-18
    IIF 11 - Has significant influence or control OE
  • 15
    75 High Street, Lees, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    2,775 GBP2019-10-31
    Officer
    2015-03-02 ~ 2016-10-12
    IIF 76 - director → ME
    2013-10-15 ~ 2013-10-15
    IIF 80 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.