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

Ullah, Habib

    Related profiles found in government register
  • Ullah, Habib
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 107, 3, Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH

      IIF 1
    • House 10c, C Block, Satellitte Town, Rawalpindi, 46000, Pakistan

      IIF 2
  • Ullah, Habib
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 191a, Kettering Road, Northampton, NN1 4BP, United Kingdom

      IIF 3
  • Ullah, Habib
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2199, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 4
  • Ullah, Habib
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Ullah, Habib
    Pakistani businessman born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 6
  • Ullah, Habib
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road London, London, EC1V 2NX, United Kingdom

      IIF 7
  • Ullah, Habib
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Gharib Abad Po Khan Bela, Allah Jawaya Lar Liaquat Pur, Khan Bela, 64040, Pakistan

      IIF 8
  • Ullah, Habib
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 9
  • Ullah, Habib
    Pakistani company director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Habib
    Pakistani business man born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 11
  • Ullah, Habib
    Pakistani company director born in October 1988

    Resident in Pakistan

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

      IIF 12
  • Ullah, Habib
    Pakistani owner born in January 1995

    Resident in England

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

      IIF 13
  • Ullah, Habib
    Pakistani businessman born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tennyson Road, London, E17 8PR, England

      IIF 14
  • Ullah, Habib
    Pakistani company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tennyson Road, London, E17 8PR, England

      IIF 15
  • Ullah, Habib
    Pakistani director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 16
  • Ullah, Habib
    Pakistani tailor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 649, Holloway Road, London, N19 5SE, United Kingdom

      IIF 17
  • Habib Ullah
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2199, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Mr Habib Ullah
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 107, 3, Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH

      IIF 19
    • House 10c, C Block, Satellitte Town, Rawalpindi, 46000, Pakistan

      IIF 20
  • Ullah, Habib
    Chinese company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Walki Mohabbat, Khel Po Nisha Khel, Teh And Dist Karak, 250000, Pakistan

      IIF 21
  • Habib Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 22
  • Mr Habib Ullah
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 191a, Kettering Road, Northampton, NN1 4BP, United Kingdom

      IIF 23
  • Ullah, Habib
    Pakistani secertery

    Registered addresses and corresponding companies
    • 1st Floor, 15 Lumen Road, East Lane Business Park, Wembley, Middlesex, HA9 7RE

      IIF 24
  • Habib Ullah
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Gharib Abad Po Khan Bela, Allah Jawaya Lar Liaquat Pur, Khan Bela, 64040, Pakistan

      IIF 25
  • Mr Habib Ullah
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 26
  • Mr Habib Ullah
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road London, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Habib Ullah
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 28
  • Mr Habib Ullah
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100, King Street, Manchester, M2 4WU, England

      IIF 29
  • Ullah, Habib
    British business executive born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 30
  • Ullah, Habib
    British architect born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Highbury Corner, London, N5 1RA, England

      IIF 31
  • Ullah, Habib
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125 Craft Central, Westferry Road, London, E14 3AE, United Kingdom

      IIF 32
  • Ullah, Habib
    British event manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 304 Exeter House, Academy Way, Dagenham, RM8 2FP, United Kingdom

      IIF 33
  • Ullah, Habib
    British event planner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Craft Central, 397 Westferry Road, London, E14 3AE, England

      IIF 34
  • Ullah, Habib
    British events planner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 213, Chislehurst Road, Petts Wood, Orpington, BR5 1NP, England

      IIF 35
  • Ullah, Habib
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • A70, 25 Cable Street, London, E1 8NT, United Kingdom

      IIF 36
  • Ullah, Habib
    British carpet fitter born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Market Place, Cirencester, GL7 2PE, England

      IIF 37
  • Ullah, Habib
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Market Place, Cirencester, GL7 2PE, England

      IIF 38
  • Ullah, Habib
    British rug retail sales born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Market Place, Cirencester, Gloucestershire, GL7 2PE, England

      IIF 39
  • Ullah, Habib
    Pakistani director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Ullah, Habib
    British self employed born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 70, 25 Cable Street, London, E1 8NT, United Kingdom

      IIF 41
  • Ullah, Habib, Dr
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ullah, Habib, Dr
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 44
  • Ullah, Habib, Dr
    British doctor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Andrews Close, Harrow, HA1 3GE, England

      IIF 45
  • Ullah, Habib, Dr
    Pakistani doctor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Andrews Close, Harrow, Middlesex, HA1 3GE, England

      IIF 46
  • Mr Habib Ullah
    Pakistani born in January 1995

    Resident in England

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

      IIF 47
  • Mr Habib Ullah
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 48
    • 18, Tennyson Road, London, E17 8PR, England

      IIF 49
  • Ullah, Habib

    Registered addresses and corresponding companies
    • 3, Market Place, Cirencester, Gloucestershire, GL7 2PE, England

      IIF 50
    • Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 51
  • Mr Habib Ullah
    Pakistani born in October 1988

    Resident in England

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

      IIF 52
  • Mr Habib Ullah
    Chinese born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Walki Mohabbat, Khel Po Nisha Khel, Teh And Dist Karak, 250000, Pakistan

      IIF 53
  • Ullah, Habib
    Pakistani employed born in April 1988

    Resident in London, United Kingdom

    Registered addresses and corresponding companies
    • 15, Lumen Road, Lumen Road East Lane, Wembley, Middlesex, HA9 7RE, England

      IIF 54
  • Dr Habib Ullah
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Andrews Close, Harrow, HA1 3GE, England

      IIF 55 IIF 56
    • 2, Andrews Close, Harrow, Middlesex, HA1 3GE, England

      IIF 57
    • 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 58
  • Mr Habib Ullah
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 59
  • Mr Habib Ullah
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Craft Central, 397 Westferry Road, London, E14 3AE, England

      IIF 60
    • 125 Craft Central, Westferry Road, London, E14 3AE, United Kingdom

      IIF 61
    • A70, 25 Cable Street, London, E1 8NT, United Kingdom

      IIF 62
    • 213, Chislehurst Road, Petts Wood, Orpington, BR5 1NP, England

      IIF 63
  • Mr Habib Ullah
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Market Place, Cirencester, GL7 2PE, England

      IIF 64 IIF 65
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 66
  • Mr Habib Ullah
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Mr Habib Ullah
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 70, 25 Cable Street, London, E1 8NT, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    4385, 15115034 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 6 - director → ME
    2023-09-05 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2023-09-05 ~ 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
  • 2
    95 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,124 GBP2024-12-31
    Officer
    2019-12-17 ~ now
    IIF 11 - director → ME
  • 3
    3 Market Place, Cirencester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-29 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    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
  • 4
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -163,875 GBP2021-05-31
    Officer
    2018-10-22 ~ dissolved
    IIF 15 - director → ME
  • 5
    182-184 High Street North, East Ham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-07-05 ~ 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
  • 7
    213 Chislehurst Road, Petts Wood, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2023-10-31
    Officer
    2022-11-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-11-06 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 8
    191a Kettering Road, Northampton, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    3 Market Place, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    4385, 14236726 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    Unit 2, 423 Dallow Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    AUTO VOGUE LONDON LTD - 2024-09-25
    125 Craft Central, 397 Westferry Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    258 GBP2023-05-31
    Officer
    2016-05-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 13
    4385, 14006960: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    Office 107, 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    2 Andrews Close, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2024-04-30
    Officer
    2013-04-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    2 Andrews Close, Harrow, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Andrews Close, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -24,720 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    ORNATE CARPET LTD - 2002-08-19
    7 Westmoreland House Cumberland, Park, Scrubs Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,458 GBP2016-08-31
    Officer
    2013-05-23 ~ dissolved
    IIF 54 - director → ME
    2008-02-21 ~ dissolved
    IIF 24 - secretary → ME
  • 21
    A70 Cable Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Craft Central 125 Craft Central, Westferry Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    74 GBP2021-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    21 Highbury Corner, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 31 - director → ME
  • 25
    124 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    125 Craft Central Westferry Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 27
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,270 GBP2018-07-31
    Officer
    2015-05-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    4385, 14313693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    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
  • 30
    124 City Road London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-01-06 ~ 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
  • 31
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,497 GBP2022-01-31
    Officer
    2017-05-01 ~ dissolved
    IIF 33 - director → ME
Ceased 4
  • 1
    9 Cornwall Close, Waltham Cross, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2023-11-30
    Officer
    2022-10-28 ~ 2023-02-07
    IIF 43 - director → ME
    2020-11-15 ~ 2022-05-23
    IIF 44 - director → ME
    Person with significant control
    2020-11-15 ~ 2022-05-23
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    105 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,575 GBP2024-06-30
    Officer
    2012-06-27 ~ 2014-07-01
    IIF 17 - director → ME
  • 3
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -236,164 GBP2022-03-31
    Officer
    2013-03-11 ~ 2022-05-13
    IIF 39 - director → ME
    2013-03-11 ~ 2022-05-13
    IIF 50 - secretary → ME
    Person with significant control
    2017-03-01 ~ 2022-05-13
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
  • 4
    21 Highbury Corner, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-06 ~ 2020-08-01
    IIF 14 - director → ME
    Person with significant control
    2020-07-06 ~ 2020-08-01
    IIF 49 - Ownership of shares – 75% or more OE
© 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.