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

Zulfiqar Ali

    Related profiles found in government register
  • Zulfiqar Ali
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, The Glade, Ilford, IG5 0NQ, United Kingdom

      IIF 1
  • Zulfiqar Ali
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118/12 L, Sabzi Mandi Post Office Kassowal Chak Number, Tehsil Chechawatni, District Sahiwal, Pakistan

      IIF 2
  • Zulfiqar Ali
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3974, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Zulfiqar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 46, E-5, Street -3, Phase-7, Hayatabad, Kpk, 25100, Pakistan

      IIF 4
  • Zulfiqar Ali
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4084, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Zulfiqar Ali
    Pakistani born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Emsworth Road, Southampton, SO15 3LY, England

      IIF 6
  • Mr Zulfiqar Ali
    Pakistani born in March 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Highwood Ave, Solihull, B92 8QY, United Kingdom

      IIF 7
  • Mr Zulfiqar Ali
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Dordans Road, Luton, England, LU4 9BS, United Kingdom

      IIF 8
  • Zulifqar Ali
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4651, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Zulfiqar Ali
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 10
  • Mr Zulfiqar Ali
    Pakistani born in November 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Tariq Road, Karachi, Sindh, 74800, Pakistan

      IIF 11
  • Mr. Zulfiqar Ali
    Pakistani born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Ali, Zulfiqar
    Pakistani company secretary/director born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Emsworth Road, Southampton, SO15 3LY, England

      IIF 13
  • Ali, Zulfiqar
    Pakistani constructor born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Havelock Road, Uk, Croydon, Surrey, CR0 6QQ, England

      IIF 14
  • Ali, Zulfiqar
    Pakistani stationary business born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Havelock Road, Croydon, Surrey, CR0 6QQ, England

      IIF 15
  • Ali, Zulfiqar
    Pakistani director born in March 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Zulfiqar
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Dordans Road, Luton, England, LU4 9BS, United Kingdom

      IIF 17
  • Ali, Zulfiqar
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118/12 L, Sabzi Mandi Post Office Kassowal Chak Number, Tehsil Chechawatni, District Sahiwal, Pakistan

      IIF 18
  • Ali, Zulfiqar
    Pakistani director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3974, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ali, Zulfiqar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 46, E-5, Street -3, Phase-7, Hayatabad, Kpk, 25100, Pakistan

      IIF 20
  • Ali, Zulfiqar
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4084, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ali, Zulfiqar
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 22
  • Ali, Zulfiqar, Mr.
    Pakistani company director born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Mr Zulfiqar Ali
    British born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, St. Werburghs Road, Manchester, M21 0UL, England

      IIF 24
  • Ali, Zulfiqar
    Pakistani company director born in November 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Tariq Road, Karachi, Sindh, 74800, Pakistan

      IIF 25
  • Zulfiqar, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Ali, Zulifqar
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4651, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Mr Ali Zulfiqar
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Zulfiqar Ali
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Selsdon Road, London, NW2 7NG

      IIF 29
  • Ali, Zulfiqar
    British director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, St. Werburghs Road, Manchester, M21 0UL, England

      IIF 30
  • Mr Zulfiqar Ali
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bobbers Mill Road, Nottingham, NG7 5GZ, England

      IIF 31
  • Mr Zulfiqar Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 32 IIF 33 IIF 34
    • 555, Alfreton Road, Nottingham, NG7 5NJ, United Kingdom

      IIF 35
  • Mr Zulfiqar Ali
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greenside, Dagenham, RM8 1YB, England

      IIF 36 IIF 37
    • 4, Greenside, Dagenham, RM8 1YB, United Kingdom

      IIF 38
    • 51, Waterbeach Road, Dagenham, London, RM9 4AB, England

      IIF 39
  • Ali, Zulfiqar
    Pakistani company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17 Haynes Close, Slough, SL3 8NA

      IIF 40
  • Mr Zulfiqar Ali
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 41
    • 42, Bromley Street, Blackburn, BB2 6LH, United Kingdom

      IIF 42
  • Ali, Zulfiqar
    Pakistani director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, Lanarkshire, G41 2AN

      IIF 43
  • Ali, Zulfiqar
    Pakistani sales assistant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 186, Antrim Road, Belfast, BT15 2AJ, Northern Ireland

      IIF 44
  • Mr Zulfiqar Ali
    Belgian born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dunstable Street, Manchester, M19 3BU, England

      IIF 45
  • Mr Zulfiqar Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 46 IIF 47
    • 555, Alfreton Road, Nottingham, NG7 5NJ, United Kingdom

      IIF 48
  • Mr Zulfiqar Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Boynton Street, Bradford, BD5 7BS, England

      IIF 49
  • Ali, Zulfiqar
    British underground train driver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Selsdon Road, London, NW2 7NG, England

      IIF 50
  • Mr Zulfiqar Ali
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leyburn Road, Sheffield, S8 0XA, United Kingdom

      IIF 51
  • Ali, Zulfiqar
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bobbers Mill Road, Nottingham, NG7 5GZ, England

      IIF 52
  • Ali, Zulfiqar
    Pakistani entrepreneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 53
  • Ali, Zulfiqar
    British business executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 54
    • 555, Alfreton Road, Nottingham, NG7 5NJ, United Kingdom

      IIF 55
  • Ali, Zulfiqar
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 56
  • Ali, Zulfiqar
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 57
  • Ali, Zulfiqar
    British security services born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 58
  • Ali, Zulfiqar
    British business born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Zulfiqar
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 51, Waterbeach Road, Dagenham, London, RM9 4AB, England

      IIF 61
  • Ali, Zulfiqar
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenside, Dagenham, RM8 1YB, United Kingdom

      IIF 62
  • Ali, Zulfiqar
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 42, Bromley Street, Blackburn, BB2 6LH, United Kingdom

      IIF 63
  • Ali, Zulfiqar
    British shop assistant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 64
  • Ali, Zulfiqar
    Pakistani ecommerce born in January 1998

    Resident in United Kingdom

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

      IIF 65
  • Ali, Zulfiqar
    Belgian company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dunstable Street, Manchester, M19 3BU, England

      IIF 66
  • Zulfiqar, Ali
    Pakistani director born in July 2000

    Resident in United Kingdom

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

      IIF 67
  • Ali, Zulfiqar
    British

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, United Kingdom

      IIF 68
  • Ali, Zulfiqar
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 69
  • Ali, Zulfiqar
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Alfreton Road, Nottingham, NG7 5NJ, United Kingdom

      IIF 70
  • Ali, Zulfiqar
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leyburn Road, Sheffield, S8 0XA, United Kingdom

      IIF 71
  • Ali, Zulfiqar
    British employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Boynton Street, Bradford, BD5 7BS, England

      IIF 72
  • Mr Ali Zulfiqar
    Pakistani born in July 2000

    Resident in United Kingdom

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

      IIF 73
  • Ali, Zulfiqar

    Registered addresses and corresponding companies
    • 5 Boynton Street, Bradford, BD5 7BS, England

      IIF 74
    • 4 Greenside, Dagenham, RM8 1YB, England

      IIF 75
    • 118/12 L, Sabzi Mandi Post Office Kassowal Chak Number, Tehsil Chechawatni, District Sahiwal, Pakistan

      IIF 76
    • 555, Alfreton Road, Nottingham, NG7 5NJ, England

      IIF 77
    • 17, Haynes Close, Slough, SL3 8NA, England

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    124 City Road, London 124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,017 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    4385, 14462913 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 18 - director → ME
    2022-11-04 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    17 Haynes Close, Slough
    Corporate (2 parents)
    Equity (Company account)
    5,912 GBP2020-06-30
    Officer
    2014-04-01 ~ now
    IIF 78 - secretary → ME
  • 4
    555 Alfreton Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    64a Dordans Road, Luton, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    4 Greenside, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 7
    4 Greenside, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    BGS PROPERTY SERVICES LIMITED - 2022-03-16
    555 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    579 GBP2024-03-31
    Officer
    2018-04-20 ~ now
    IIF 69 - director → ME
    2018-04-20 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Brows Brows 25 Chapel High, Baytree Center, Brentwood, Essex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    731 Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    11 Selsdon Road, London
    Corporate (3 parents)
    Equity (Company account)
    28,304 GBP2019-07-31
    Officer
    2012-08-02 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    152-160 Kemp House City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    4385, 14366832 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 65 - director → ME
  • 15
    4 Greenside, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 60 - director → ME
    2020-05-18 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 16
    ASSAA LIMITED - 2022-07-14
    51 Waterbeach Road, Dagenham, London, England
    Corporate (1 parent)
    Equity (Company account)
    -844 GBP2023-10-31
    Officer
    2025-03-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    ZAMAN NORTHWEST LTD - 2019-07-05
    42 Bromley Street, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    62,008 GBP2024-09-30
    Officer
    2017-09-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    32a Albany Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 14283117 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    4385, 15374712 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    5 Boynton Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 72 - director → ME
    2018-02-06 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 22
    17 Hayness Close, Slough
    Dissolved corporate (1 parent)
    Officer
    2002-11-25 ~ dissolved
    IIF 40 - director → ME
  • 23
    555 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-05-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    Office 7459 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    Pegasus House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    4385, 14054724: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    4385, 14260298 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    91 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    555 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,095 GBP2024-03-31
    Officer
    2020-01-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    25 Emsworth Road, Southampton, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    73 Highfield Rd, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    The Vista Centre, 50 Salisbury Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -9,569 GBP2022-03-31
    Officer
    2020-05-19 ~ 2020-05-19
    IIF 55 - director → ME
    2007-05-14 ~ 2020-01-02
    IIF 70 - director → ME
    2007-05-14 ~ 2020-01-02
    IIF 68 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-02
    IIF 48 - Ownership of shares – 75% or more OE
    2020-01-03 ~ 2022-03-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    7 Leamington Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -19,707 GBP2021-08-31
    Officer
    2020-05-19 ~ 2020-10-22
    IIF 53 - director → ME
  • 3
    186 Antrim Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ 2018-03-15
    IIF 44 - director → ME
  • 4
    82 Bobbers Mill Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-01-01 ~ 2024-11-22
    IIF 52 - director → ME
    Person with significant control
    2024-01-01 ~ 2024-11-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    36 Nithsdale Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2013-12-07
    IIF 43 - director → ME
  • 6
    45 Woodlands Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    804 GBP2023-12-31
    Officer
    2019-12-11 ~ 2020-05-05
    IIF 64 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-03-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TAXSUPPORT CONSULTANCY LIMITED - 2024-05-10
    ADZSELL LIMITED - 2021-06-30
    Suite 3.13 Queens Court 9 -17, Eastern Road, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,352 GBP2024-03-31
    Officer
    2020-02-27 ~ 2021-05-21
    IIF 54 - director → ME
    Person with significant control
    2020-03-02 ~ 2021-05-21
    IIF 47 - Has significant influence or control OE
  • 8
    25a Havelock Road, Uk, Croydon, Surrey, England
    Dissolved corporate
    Officer
    2013-03-04 ~ 2014-06-08
    IIF 14 - director → ME
  • 9
    25a Havelock Road, Croydon, Surrey, England
    Dissolved corporate
    Officer
    2013-02-05 ~ 2014-06-08
    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.