logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Muhammad Mohsin

    Related profiles found in government register
  • Mr. Muhammad Mohsin
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Grange Street, Derby, DE23 8HD, England

      IIF 1
  • Mr Muhammad Mohsin
    Pakistani born in May 1996

    Resident in England

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

      IIF 2
  • Mr Muhammad Mohsin
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colindale Gardens, Nuthall, Nottingham, NG16 1QS, England

      IIF 3
  • Mr Muhammad Mohsin
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Station Street West, Coventry, CV6 5ND, England

      IIF 4
  • Mr Muhammad Mohsin
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address Pat Baba, Sui Gas Street Takht Bhai District Mardan Kpk Paki, Takht Bhai, 23160, Pakistan

      IIF 7
  • Mr Muhammad Mohsin
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 1 31 Handel Street, Derby, DE24 8AZ, England

      IIF 8
  • Mr Muhammad Mohsin
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulshan-e-iqbal, Block 1 House Number A35, Karachi, 75300, Pakistan

      IIF 9
  • Mr Muhammad Mohsin
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Salam Rath Nora Rath, Arif Wala, 57450, Pakistan

      IIF 10
  • Mr Muhammad Mohsin
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Mr Muhammad Mohsin
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lynne Templton, 1 Barns Court, Newton Stewart, DJ8 6JX, United Kingdom

      IIF 12
  • Mr Muhammad Mohsin
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78-86, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Muhammad Mohsin
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C92, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 14
    • icon of address Flat Number 5, Flat No Five, Aries Towar, Rawalpindi, 45600, Pakistan

      IIF 15
  • Mr Muhammad Mohsin
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Dale View Crescent, Chingford, London, E4 6PH, United Kingdom

      IIF 16
  • Mr Muhammad Mohsin
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 12, Block R1 Johar Town, Lahore, 54000, Pakistan

      IIF 17
  • Mohsin, Muhammad, Mr.
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Grange Street, Derby, DE23 8HD, England

      IIF 18
  • Mr Muhammad Mohsin
    Pakistani born in May 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C40 The Winning Box 27-37 Station Road, Unit 57 C40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 19
  • Mr Muhammad Mohsin
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 20
  • Mr Muhammad Mohsin
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 5, Street No 37, Fazal Pura Kot, Muhallah Baghbanpura, Lahore, 54000, Pakistan

      IIF 21
  • Muhammad Mohsin
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rehmania Street House # 239 Pul Bararan, Muhalla Shah Faisal Colony, Multan, Punjab, 60000, Pakistan

      IIF 22
  • Mr Muhammad Mohsin
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Holt Crescent, Billinge Wigan, WN5 7PN, United Kingdom

      IIF 23
    • icon of address 57, Kitchener Road, High Wycombe, HP11 2SH, England

      IIF 24
    • icon of address 57, Kitchener Road, High Wycombe, HP11 2SH, United Kingdom

      IIF 25
  • Mr Muhammad Mohsin
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Gwyn Street Cf371tu, Pontypridd, CF37 1TU, United Kingdom

      IIF 26
  • Muhammad Mohsin
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26 Bent Street, Suite 4, Manchester, United Kingdom, M8 8NF, United Kingdom

      IIF 27
  • Muhammad Mohsin
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 28
  • Muhammad Mohsin
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Muhammad Mohsin
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Thorn Grove, Bradford Bd9 6lt, Bradford, Uk, BD9 6LT, United Kingdom

      IIF 30
  • Mohsin, Muhammad
    Pakistani owner born in May 1996

    Resident in England

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

      IIF 31
  • Muhammad Mohsin
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No 08, Block No. 15 G-7, Islamabad, 79000, Pakistan

      IIF 32
  • Mohsin, Muhammad
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colindale Gardens, Nuthall, Nottingham, NG16 1QS, England

      IIF 33
  • Muhammad Moshin
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10299, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Muhammad Mohsin
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15363348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Muhammad Mohsin
    Pakistani born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 686, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mohsin, Muhammad
    Pakistani self employed born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Station Street West, Coventry, CV6 5ND, England

      IIF 37
  • Mohsin, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 38
    • icon of address Pat Baba, Sui Gas Street Takht Bhai District Mardan Kpk Paki, Takht Bhai, 23160, Pakistan

      IIF 39
  • Mohsin, Muhammad
    Pakistani online earner born in December 1995

    Resident in Pakistan

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

      IIF 40
  • Muhammad Mohsin
    Pakistani born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206a, Station Road, Edgware, HA8 7AR, United Kingdom

      IIF 41
  • Mohsin, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 1 31 Handel Street, Derby, DE24 8AZ, England

      IIF 42
  • Mohsin, Muhammad
    Pakistani ceo born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulshan-e-iqbal, Block 1 House Number A35, Karachi, 75300, Pakistan

      IIF 43
  • Mohsin, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Salam Rath Nora Rath, Arif Wala, 57450, Pakistan

      IIF 44
  • Mohsin, Muhammad
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rehmania Street House # 239 Pul Bararan, Muhalla Shah Faisal Colony, Multan, Punjab, 60000, Pakistan

      IIF 45
  • Mohsin, Muhammad
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 46
  • Mohsin, Muhammad
    Pakistan marketing consultant born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23 Lingfield, Stacey Bushes, Milton Keynes, MK12 6HB, England

      IIF 47
  • Mohsin, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26 Bent Street, Suite 4, Manchester, United Kingdom, M8 8NF, United Kingdom

      IIF 48
  • Mohsin, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lynne Templton, 1 Barns Court, Newton Stewart, DJ8 6JX, United Kingdom

      IIF 49
  • Mohsin, Muhammad
    Pakistani company director born in April 1992

    Resident in Pakistan

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

      IIF 50
  • Mohsin, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78-86, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mohsin, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat Number 5, Flat No Five, Aries Towar, Rawalpindi, 45600, Pakistan

      IIF 52
  • Mohsin, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C92, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 53
  • Mohsin, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Dale View Crescent, Chingford, London, E4 6PH, United Kingdom

      IIF 54
  • Mohsin, Muhammad
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 12, Block R1 Johar Town, Lahore, 54000, Pakistan

      IIF 55
  • Mohsin, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 56
  • Mohsin, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Thorn Grove, Bradford Bd9 6lt, Bradford, Uk, BD9 6LT, United Kingdom

      IIF 57
  • Moshin, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10299, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Mohsin, Muhammad
    Pakistani company director born in May 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C40 The Winning Box 27-37 Station Road, Unit 57 C40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 59
  • Mohsin, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 60
  • Mohsin, Muhammad
    Pakistani business person born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No 08, Block No. 15 G-7, Islamabad, 79000, Pakistan

      IIF 61
  • Mohsin, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Gwyn Street Cf371tu, Pontypridd, CF37 1TU, United Kingdom

      IIF 62
  • Mohsin, Muhammad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 5, Street No 37, Fazal Pura Kot, Muhallah Baghbanpura, Lahore, 54000, Pakistan

      IIF 63
  • Mohsin, Muhammad
    Pakistani company director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cairnside, High Wycombe, HP13 7SB, England

      IIF 64
  • Mohsin, Muhammad
    Pakistani director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Holt Crescent, Billinge Wigan, WN5 7PN, United Kingdom

      IIF 65
    • icon of address 57, Kitchener Road, High Wycombe, HP11 2SH, United Kingdom

      IIF 66
  • Mohsin, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15363348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Mohsin, Muhammad
    Pakistani accounts born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 686, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Mohsin, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206a, Station Road, Edgware, HA8 7AR, United Kingdom

      IIF 69
  • Mohsin, Muhammad

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Europa Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1 Flat 1 31 Handel Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57 Kitchener Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Thorn Grove Bradford Bd9 6lt, Bradford, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Gwyn Street Cf371tu, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ub34dx, Unit 57 C40 The Winning Box 27-37 Station Road Unit 57 C40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15363348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 206a Station Road, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15992468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15408247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Bent Street Suite 4, Manchester, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lynne Templton, 1 Barns Court, Newton Stewart, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 41 Holt Crescent, Billinge Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Colindale Gardens, Nuthall, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 34 Harmondsworth Lane, Sipson, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 13191783: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 105 Grange Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Suite 9521 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 32 Cairnside, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    icon of address 78-86 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat, 63 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15347380 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 265, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4385, 14340512 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-09-06 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 12851514: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 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
  • 32
    icon of address 17 Dale View Crescent, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 14140173 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 94590 Unit F Winston Business Park, Churchill Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 14 Polden Street, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,970 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2014-06-13
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.