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

Rahman, Mizanur

    Related profiles found in government register
  • Rahman, Mizanur
    British business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Gilda Parade, Bristol, BS14 9HY, United Kingdom

      IIF 1
    • 16-18, Gilda Parade, Bristol, Bristol, Avon, BS14 9HY, England

      IIF 2
    • 42, Honiton Road, Bristol, Avon, BS16 3NU, England

      IIF 3 IIF 4
  • Rahman, Mizanur
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37, B, Cotham Hill, Bristol, BS6 6JY, England

      IIF 5
    • C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 6
  • Rahman, Mizanur
    British business born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Angola Road, Worthing, BN14 8DT, England

      IIF 7
  • Rahman, Mizanur
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Angola Road, Worthing, BN14 8DT, England

      IIF 8
  • Rahman, Mizanur
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Angola Road, Worthing, BN14 8DT, United Kingdom

      IIF 9
  • Rahman, Mizanur
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, North Street, Pewsey, Wiltshire, SN9 5ES, United Kingdom

      IIF 10
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 11
    • 51, Castle Street, Trowbridge, Wiltshire, BA14 8AU, United Kingdom

      IIF 12
    • 35, Warminster Road, Westbury, Wiltshire, BA13 3PD, England

      IIF 13
  • Rahman, Mizanur
    British business born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 57, Old Bethnal Green Road, London, E2 6QA, England

      IIF 14
  • Rahman, Mizanur
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Park, Mottingham, London, SE9 4RQ

      IIF 15
  • Rahman, Mizanur
    British retail born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Summers Close, Wembley, HA9 9JH, United Kingdom

      IIF 16
  • Rahman, Mizanur
    British chef born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Parkes Lane, Tipton, West Midlands, DY4 9JG, United Kingdom

      IIF 17
  • Rahman, Mizanur
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 18
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 19
  • Rahman, Mizanur
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51, Fashion St, London, E1 6PX, United Kingdom

      IIF 20
  • Rahman, Mizanur
    British company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Church Street West, Manchester, M26 2SP, United Kingdom

      IIF 21
  • Rahman, Mizanur
    British director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Argyle Street, Swansea, SA1 3TB, Wales

      IIF 22
  • Rahman, Mizanur
    Italian company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Commercial Road, London, E1 1NL, England

      IIF 23
    • 98, Commercial Road, Ground Floor, London, E1 1NU, United Kingdom

      IIF 24
  • Rahman, Mizanur
    Bangladeshi company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 25
  • Rahman, Mizanur
    British pilot

    Registered addresses and corresponding companies
    • 167 Lichfield Road, Dagenham, RM8 2BA

      IIF 26
  • Rahman, Mohammed Aminur
    British chef born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Wallingford, OX10 6RP, United Kingdom

      IIF 27
  • Rahman, Mohammed Aminur
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Wallingford, OX10 6RP, United Kingdom

      IIF 28
  • Rahman, Mohammed Mizanur
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bridge Yard, Bradford-on-avon, Wiltshire, BA15 1EJ, England

      IIF 29
    • Tale Of Spice, Malmesbury Road, Chippenham, SN15 1QA, United Kingdom

      IIF 30
    • 51, Castle Street, Trowbridge, BA14 8AU, England

      IIF 31
    • 51-52, Castle Street, Trowbridge, BA14 8AU, United Kingdom

      IIF 32
  • Rahman, Mohammed Mizanur
    British business born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 33
  • Rahman, Mohammed Mizanur
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 67, Braithwaite Tower, London, W2 1LR, United Kingdom

      IIF 34
  • Rahman, Mohammed Mizanur
    British minicab driver born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 35
  • Mr Mizanur Rahman
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Gilda Parade, Bristol, BS14 9HY, England

      IIF 36
    • 42, Honiton Road, Bristol, Avon, BS16 3NU, England

      IIF 37 IIF 38
    • C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 39
  • Rahman, Mizanur
    British teacher born in January 1984

    Resident in United Kingdom

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

      IIF 40
  • Rahman, Mizanur
    British british born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Sutton Street, London, E1 0AY, England

      IIF 41
  • Rahman, Mizanur
    British charity worker born in January 1972

    Resident in United Kingdom

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

      IIF 42
  • Rahman, Mizanur
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Lichfield Road, Dagenham, Dagenham, Essex, RM8 2BA, United Kingdom

      IIF 43 IIF 44
    • 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 45
  • Rahman, Mizanur
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Lichfield Road, Dagenham, RM8 2BA, United Kingdom

      IIF 46
    • 167, Lichfield Road, Essex, RM8 2BA, United Kingdom

      IIF 47
    • 22, Fifth Avenue, London, E12 6DA, United Kingdom

      IIF 48
    • 4-8 Lb24 Tv, Sutton Street, London, E1 0AY, England

      IIF 49
  • Rahman, Mizanur
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 Lichfield Road, Dagenham, RM8 2BA, England

      IIF 50
  • Rahman, Mizanur
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 Lichfield Road, Dagenham, RM82BA, England

      IIF 51
  • Rahman, Mizanur
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Lichfield Road, Dagenham, Essex, RM8 2BA, United Kingdom

      IIF 52
  • Rahman, Mizanur
    British pilot born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 Lichfield Road, Dagenham, RM8 2BA

      IIF 53
  • Rahman, Mizanur
    British corpotare transport born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brixham Street, London, E16 2NN, United Kingdom

      IIF 54
  • Rahman, Mizanur
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brixham Street, London, E16 2NN, United Kingdom

      IIF 55
  • Rahman, Mizanur
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Stephens Road, London, E15 3JL, United Kingdom

      IIF 56
  • Mr Mizanur Rahman
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Angola Road, Worthing, BN14 8DT, England

      IIF 57
    • 8, Angola Road, Worthing, BN14 8DT, United Kingdom

      IIF 58
  • Mr Mizanur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, North Street, Pewsey, Wiltshire, SN9 5ES, United Kingdom

      IIF 59
  • Mr Mizanur Rahman
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 57, Old Bethnal Green Road, London, E2 6QA

      IIF 60
  • Mr Mizanur Rahman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 575, Commercial Road, London, E1 0HJ

      IIF 61
  • Mr Mizanur Rahman
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 73, Portway, Stratford, London, E15 3QJ

      IIF 62
    • Sagacity, 20, High Street, Stratford, London, E15 2PP, United Kingdom

      IIF 63
  • Mr Mizanur Rahman
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Church Street West, Manchester, M26 2SP, United Kingdom

      IIF 64
  • Rahman, Mizanur

    Registered addresses and corresponding companies
    • 167, Lichfield Road, Dagenham, Dagenham, Essex, RM8 2BA, United Kingdom

      IIF 65 IIF 66
    • 167 Lichfield Road, Dagenham, RM8 2BA, England

      IIF 67
    • 167 Lichfield Road, Dagenham, RM82BA, England

      IIF 68
    • Grill Hut Peri Peri, 20, The Hyde, Stevenage, Hertfordshire, SG2 9SB, United Kingdom

      IIF 69
    • 19, Parkes Lane, Tipton, West Midlands, DY4 9JG, United Kingdom

      IIF 70
  • Mr Mohammed Mizanur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bridge Yard, Bradford-on-avon, Wiltshire, BA15 1EJ, England

      IIF 71
    • Tale Of Spice, Malmesbury Road, Chippenham, SN15 1QA, United Kingdom

      IIF 72
    • 51, Castle Street, Trowbridge, BA14 8AU, England

      IIF 73
    • 51-52, Castle Street, Trowbridge, BA14 8AU, United Kingdom

      IIF 74
  • Mr Mohammed Mizanur Rahman
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 75
  • Rahman, Mizanur
    Italian business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grill Hut Peri Peri, 20, The Hyde, Stevenage, Hertfordshire, SG2 9SB, United Kingdom

      IIF 76
  • Rahman, Mizanur
    Bangladeshi cook born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Swedenborg Gardens, London, United Kingdom, E1 8HR, United Kingdom

      IIF 77
  • Mr Mizanur Rahman
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Argyle Street, Swansea, SA1 3TB, Wales

      IIF 78
  • Mr Mizanur Rahman
    Italian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Commercial Road, London, E1 1NL, England

      IIF 79
  • Mr. Mizanur Rahman
    Italian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Commercial Road, London, E1 1NL, England

      IIF 80
    • 98, Commercial Road, Ground Floor, London, E1 1NU, United Kingdom

      IIF 81
  • Rahman, Mohammed Mizanur

    Registered addresses and corresponding companies
    • 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 82
  • Mr Mohammed Aminur Rahman
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Wallingford, OX10 6RP, United Kingdom

      IIF 83 IIF 84
  • Mr Mizanur Rahman
    British born in January 1984

    Resident in United Kingdom

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

      IIF 85
  • Mr Mizanur Rahman
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Lichfield Road, Dagenham, Dagenham, RM82BA, United Kingdom

      IIF 86
    • 167 Lichfield Road, Dagenham, RM8 2BA, England

      IIF 87
    • 167, Lichfield Road, Dagenham, RM82BA, United Kingdom

      IIF 88
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • 22, Fifth Avenue, London, E12 6DA, United Kingdom

      IIF 90
    • 4-8 Lb24 Tv, Sutton Street, London, E1 0AY, England

      IIF 91
    • Unit Fm 1, Hanbury Street, London, E1 5HZ, England

      IIF 92
  • Mr Mizanur Rahman
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brixham Street, London, E16 2NN, United Kingdom

      IIF 93
    • 19, Parkes Lane, Tipton, DY4 9JG, United Kingdom

      IIF 94
  • Mr Mizanur Rahman
    Italian born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grill Hut Peri Peri, 20, The Hyde, Stevenage, SG2 9SB, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    Flat 15, Wyatt House, Frampton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,762 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    167 Lichfield Road, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 47 - director → ME
  • 3
    ACE3SOFT LIMITED - 2014-08-30
    4-8 Sutton Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,419 GBP2017-08-31
    Officer
    2013-08-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Has significant influence or controlOE
  • 4
    22 Fifth Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,064 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    167 Lichfield Road, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 44 - director → ME
    2020-10-03 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    24 Belland Drive, Bristol, England
    Corporate (1 parent)
    Officer
    2024-08-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-08-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    Sagacity 20, High Street, Stratford, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    19 Parkes Lane, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 17 - director → ME
    2022-10-10 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 9
    Office Station Yard, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 11 - director → ME
  • 10
    575 Commercial Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,354 GBP2017-07-31
    Officer
    2012-07-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    46 Brownlea Gardens, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 46 - director → ME
  • 12
    8 Angola Road, Worthing, England
    Corporate (2 parents)
    Equity (Company account)
    -1,351 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    90 Church Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 33 - director → ME
    2014-06-19 ~ dissolved
    IIF 82 - secretary → ME
  • 14
    4-8 Lb24 Tv Sutton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2016-03-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    271 GBP2023-09-30
    Officer
    2024-12-02 ~ now
    IIF 18 - director → ME
  • 16
    M Rahman, 37 B, Cotham Hill, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 5 - director → ME
  • 17
    126 Commercial Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    Lb24 6 Sutton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 50 - director → ME
    2018-03-06 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 19
    21-23 Church Street West, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-10-06 ~ 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
  • 20
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    50 Brixham Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    Unit 1 66 Church Walk, Burgess Hill, England
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 7 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 24
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,284 GBP2016-02-28
    Officer
    2016-03-01 ~ dissolved
    IIF 25 - director → ME
  • 25
    8 Angola Road, Worthing, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    601,232 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    16-18 Gilda Parade, Bristol, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,988 GBP2019-05-31
    Officer
    2016-05-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    C/o Hudson Weir Limited, 58 Leman Street, London
    Corporate (1 parent)
    Equity (Company account)
    -56,217 GBP2022-07-31
    Officer
    2019-07-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    299a Bethnal Green Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 77 - director → ME
  • 29
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 19 - director → ME
  • 30
    341 Commercial Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 45 - director → ME
  • 31
    12 Bridge Yard, Bradford-on-avon, Wiltshire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-12-13 ~ now
    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
  • 32
    16-18 Gilda Parade, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 1 - director → ME
  • 33
    57 Old Bethnal Green Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,529 GBP2023-03-31
    Officer
    2014-03-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    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
  • 34
    126 Commercial Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-11-30
    Person with significant control
    2023-10-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    98 Commercial Road, Ground Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,529 GBP2022-03-31
    Officer
    2021-03-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    45 Green Lease, Knowle, Bristol, Avon, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 37
    167 Lichfield Road, Dagenham, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 43 - director → ME
    2019-03-04 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    112 Sherwood Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-06-17
    IIF 13 - director → ME
  • 2
    51 Castle Street, Trowbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102 GBP2023-03-31
    Officer
    2022-03-22 ~ 2023-04-01
    IIF 31 - director → ME
    Person with significant control
    2022-03-22 ~ 2023-04-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 3
    Sagacity 20, High Street, Stratford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2017-09-30
    IIF 56 - director → ME
  • 4
    Tale Of Spice, Malmesbury Road, Chippenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ 2023-06-01
    IIF 30 - director → ME
    Person with significant control
    2022-03-22 ~ 2023-06-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    50 Brixham Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-13 ~ 2021-01-26
    IIF 54 - director → ME
  • 6
    1 Ambrose Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,648 GBP2024-02-28
    Officer
    2016-02-01 ~ 2021-01-01
    IIF 20 - director → ME
    Person with significant control
    2017-01-01 ~ 2021-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    38 Argyle Street, Swansea, Wales
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-01-30
    IIF 22 - director → ME
    Person with significant control
    2025-01-13 ~ 2025-01-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 8
    50 Brixham Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2021-01-25
    IIF 55 - director → ME
  • 9
    Windsor House, 9-15 Adelaide Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -24,617 GBP2021-03-31
    Officer
    2019-03-04 ~ 2021-02-08
    IIF 76 - director → ME
    2019-03-04 ~ 2021-02-08
    IIF 69 - secretary → ME
    Person with significant control
    2019-03-04 ~ 2021-02-08
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    159 Havering Gardens, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-04 ~ 2015-10-07
    IIF 51 - director → ME
    2015-08-04 ~ 2015-10-07
    IIF 68 - secretary → ME
  • 11
    159 Havering Gardens, Chadwell Heath, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,688 GBP2024-01-31
    Officer
    2012-06-07 ~ 2014-12-01
    IIF 52 - director → ME
    1995-01-10 ~ 2007-08-15
    IIF 53 - director → ME
    1995-01-10 ~ 1998-11-09
    IIF 26 - secretary → ME
  • 12
    Office Station Yard, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-06-01 ~ 2017-11-15
    IIF 10 - director → ME
    Person with significant control
    2017-05-01 ~ 2017-11-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 13
    90 Church Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2012-10-12 ~ 2016-12-23
    IIF 34 - director → ME
  • 14
    51 Castle Street, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ 2014-11-01
    IIF 12 - director → ME
  • 15
    48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    260 GBP2021-10-31
    Officer
    2021-06-15 ~ 2022-10-01
    IIF 32 - director → ME
    Person with significant control
    2021-10-09 ~ 2022-10-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 16
    39, High Street, Wallingford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,165 GBP2023-05-31
    Officer
    2017-05-19 ~ 2020-08-26
    IIF 27 - director → ME
    2023-11-02 ~ 2024-06-28
    IIF 28 - director → ME
    Person with significant control
    2017-05-19 ~ 2020-08-26
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2023-11-02 ~ 2023-12-17
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    1 West Park, Mottingham, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,824 GBP2016-06-30
    Officer
    2016-02-01 ~ 2016-09-05
    IIF 15 - 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.