logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Raziq

    Related profiles found in government register
  • Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

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

      IIF 1
  • Mr Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 2
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 3
  • Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 4
  • Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 5
  • Muhammad Riaz
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 6
  • Mr Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 7
  • Mr Muhammad Riaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 8
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 9
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 10
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 11
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 12
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 13
    • 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 14
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 15
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 16
    • 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 17
    • 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 18
    • 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 19
    • 5 Oakfield House, Oakfield Road, Ilford, IG1 1EF, England

      IIF 20
    • Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 21
  • Raziq, Muhammad
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 22
  • Raza, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 23
  • Afzal, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 24
  • Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 25
  • Riaz, Muhammad
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 26
  • Afzal, Muhammad
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 27
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 28
    • 4, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 29
    • 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 30
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 31
    • 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 32
    • Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 33
  • Afzal, Muhammad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 34
    • 22 Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 35
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 36
    • 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 37
    • 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 38
    • 22, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 39 IIF 40
  • Afzal, Muhammad
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 41
  • Afzal, Muhammad
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 42
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 43
  • Muhammad Riaz
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11280927 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 45
  • Mr Muhammad Raziq
    Pakistani born in April 1977

    Resident in England

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

      IIF 46
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 47
  • Afzal, Muhammad Waseem
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Beresford Road, Reading, RG30 1BX, United Kingdom

      IIF 48
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 49
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 50
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 51
    • 5, Brayford Square, London, E1 0SG, England

      IIF 52
  • Raza, Muhammad Tayyab
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Shrewsbury Road, London, E7 8AL

      IIF 53
  • Afzal, Muhammad
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 54
  • Afzal, Muhammad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 55
    • 63, Chadwell Heath Lane, Romford, Essex, RM6 4LP, United Kingdom

      IIF 56
  • Mr Muhammad Raza
    Pakistani born in January 1978

    Resident in England

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

      IIF 57
  • Afzal, Muhammad
    Pakistani director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Vine Gardens, Ilford, Essex, IG1 2QJ, United Kingdom

      IIF 58
    • 59a, Green Lane, Ilford, Essex, IG1 1XG, United Kingdom

      IIF 59
  • Mr Muhammad Riaz
    Pakistani born in April 1984

    Resident in England

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

      IIF 60
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

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

      IIF 62
  • Mr Muhammad Riaz
    Pakistani born in March 1986

    Resident in England

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

      IIF 63
  • Raza, Muhammad Tayyab
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 64
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 65
  • Raza, Muhammad Tayyab
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Calgary Avenue, Blackburn, BB2 7DS, England

      IIF 66
  • Raziq, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 67
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 68
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 69
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 70
  • Raza, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 71
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 72
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 73
  • Riaz, Muhammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11280927 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Riaz, Muhammad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 75
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 76
  • Afzal, Muhammad
    British builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 77
  • Afzal, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 78
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 79
  • Afzal, Muhammad
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 80
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 81
    • 5, Brayford Square, London, E1 0SG, England

      IIF 82
  • Raza, Muhammad Tayyab
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Avenue, London, E12 6EJ, England

      IIF 83
    • Unit C1a, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YA, England

      IIF 84
  • Raza, Muhammad Tayyab
    Pakistani trading born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Avenue, London, E12 6EJ, United Kingdom

      IIF 85
  • Raza, Muhammad Tayyab
    Pakistani van driver born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Monier Road, London, E3 2ND, United Kingdom

      IIF 86
  • Raziq, Muhammad
    Pakistani director born in April 1977

    Resident in England

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

      IIF 87
  • Mr Muhammad Tayyab Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bright Mill, Stanley Street, Blackburn, BB1 3BW, England

      IIF 88
  • Raza, Muhammad
    Pakistani director born in January 1978

    Resident in England

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

      IIF 89
  • Riaz, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 90
  • Afzal, Muhammad
    Pakistani director born in January 1978

    Resident in England

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

      IIF 91
  • Awan, Malik Muhammad Afzal Khan
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawthorne Crescent Mayfield, Dalkeith, Midlothian, EH22 5AF, United Kingdom

      IIF 92
  • Riaz, Muhammad
    Pakistani director born in March 1986

    Resident in England

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

      IIF 93
  • Riaz, Muhammad
    Pakistani born in April 1984

    Resident in Saudi Arabia

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

      IIF 94
  • Mr Malik Muhammad Afzal Khan Awan
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawthorne Crescent Mayfield, Dalkeith, Midlothian, EH22 5AF, United Kingdom

      IIF 95
  • Awan, Malik Muhammad Afzal Khan
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Lane, Kings Hill, West Malling, ME19 4HP, England

      IIF 96
  • Mr Malik Muhammad Afzal Khan Awan
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Lane, Kings Hill, West Malling, ME19 4HP, England

      IIF 97
child relation
Offspring entities and appointments
Active 46
  • 1
    5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    328 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 3
    Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    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% as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2020-09-30
    Officer
    2021-10-12 ~ now
    IIF 29 - Director → ME
  • 5
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    63 Chadwell Heath Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 56 - Director → ME
  • 7
    9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 8
    IMPERIAL SECURITY SERVICES LIMITED - 2015-08-26
    4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    326 GBP2016-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,580 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 41 - Director → ME
  • 13
    216a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 40 - Director → ME
  • 14
    21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    25 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    Office 101 First Floor Ilford Plaza, 193 -197 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 39 - Director → ME
  • 18
    49 Beresford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 48 - Director → ME
  • 19
    84a Ford End Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,510 GBP2024-05-31
    Officer
    2019-05-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    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 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    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 shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    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
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 24
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 25
    2 Milton Lane, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 26
    32 Calgary Avenue, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-01 ~ dissolved
    IIF 66 - Director → ME
  • 27
    Flat 4 Rosalind House, Arden Estate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,560 GBP2022-05-31
    Officer
    2022-08-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    4385, 11917120: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,709 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    71 75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-04 ~ now
    IIF 94 - Director → ME
  • 31
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 32
    2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2024-05-31
    Officer
    2020-01-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 33
    4385, 11916699: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    4 Rowallen Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2020-04-30
    Officer
    2019-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    Unit 6 Kelly Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,924 GBP2024-12-31
    Officer
    2024-03-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 39
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 42
    164 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,530 GBP2020-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 43
    Unit E Kirkstead Way, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,738 GBP2024-03-31
    Person with significant control
    2025-03-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    928 GBP2020-02-28
    Officer
    2019-02-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 45
    19 Ernest Tyrer Avenue, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 46
    9 Second Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 85 - Director → ME
Ceased 10
  • 1
    12 Marlborough Parade, Uxbridge Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ 2014-03-12
    IIF 86 - Director → ME
    2009-01-01 ~ 2011-11-23
    IIF 53 - Director → ME
  • 2
    311 High Road, Loughton, Essex
    Dissolved Corporate
    Officer
    2014-03-20 ~ 2017-05-16
    IIF 83 - Director → ME
  • 3
    44 A Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    2010-12-14 ~ 2018-12-31
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -486,995 GBP2022-01-31
    Officer
    2023-01-13 ~ 2025-09-15
    IIF 81 - Director → ME
    Person with significant control
    2023-01-13 ~ 2025-09-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    PROSTAR SOLUTIONS LIMITED - 2016-01-12
    5 Oakfield House, Oakfield Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-01-01
    IIF 42 - Director → ME
    2012-06-14 ~ 2013-09-02
    IIF 59 - Director → ME
  • 6
    4385, 11919883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2020-03-31
    Officer
    2019-04-02 ~ 2019-09-20
    IIF 78 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-09-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Officer
    2014-04-24 ~ 2017-05-01
    IIF 84 - Director → ME
  • 8
    193-207 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ 2013-04-30
    IIF 58 - Director → ME
  • 9
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,314 GBP2023-09-30
    Officer
    2023-05-10 ~ 2025-07-16
    IIF 82 - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-07-16
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    Unit E Kirkstead Way, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,738 GBP2024-03-31
    Officer
    2023-04-01 ~ 2025-03-11
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.