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

Salman Ahmad

    Related profiles found in government register
  • Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1
  • Salman Ahmad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7889, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Salman Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9859, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77a, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA, United Kingdom

      IIF 4
  • Mr Salman Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2679, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
  • Salman Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 6
  • Mr Salman Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9018, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 8
  • Mr Salman Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, And Post Office Kityari Tehsil Adanzai, Lower Dir, 18000, Pakistan

      IIF 9
  • Salman Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ig3 9pg, 82 Aberdour Road, Goodmayes, Goodmayes, IG3 9PG, United Kingdom

      IIF 10
  • Mr Salman Ahmad
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#37, Street#1, Baghe Hussain Piran Ghaib Road, Multan, Pakistan

      IIF 11
  • Mr Salman Ahmad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brearcliffe Grove, Bradford, BD6 2LF, England

      IIF 12
  • Mr. Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 792, Mahalla Nargis Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 13
  • Salman Ahmad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 12 Hilda Avenue, Cheadle, SK8 1EU, England

      IIF 14
  • Mr Salman Ahmad
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6347, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Salman, Ahmad
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Battalion Drive, Sutton Coldfield, B75 7DN, England

      IIF 16 IIF 17
  • Ahmad, Salman
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77a, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA, United Kingdom

      IIF 18
  • Ahmad, Salman
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 19
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 4 Sunny Bank Road, Bradford, BD5 8NB, England

      IIF 20
  • Ahmad, Salman
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7889, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ahmad, Salman
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2679, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Ahmad, Salman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Ahmad, Salman
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9859, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ahmad, Salman
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, And Post Office Kityari Tehsil Adanzai, Lower Dir, 18000, Pakistan

      IIF 25
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 105 Deptford High Street, Deptford High Street, London, SE8 4AA, England

      IIF 26
  • Ahmad, Salman
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#37, Street#1, Baghe Hussain, Piran Ghaib Road, Multan, 61000, Pakistan

      IIF 27
  • Ahmad, Salman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brearcliffe Grove, Bradford, BD6 2LF, England

      IIF 28
  • Mr Ahmad Salman
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Battalion Drive, Sutton Coldfield, B75 7DN, England

      IIF 29 IIF 30
  • Ahmad, Salman
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 31
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ig3 9pg, 82 Aberdour Road, Goodmayes, Goodmayes, IG3 9PG, United Kingdom

      IIF 32
  • Ahmad, Salman, Mr.
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 792, Mahalla Nargis Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 33
    • Office 1214, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 34
    • Office 9018, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 35
  • Mr Salman Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 491 - Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 36
    • 302, Park Avenue, Southall, UB1 3AP, England

      IIF 37
  • Ahmad, Salman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 12 Hilda Avenue, Cheadle, SK8 1EU, England

      IIF 38
  • Ahmad, Salman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6347, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 407, 20 Abbey Road Barking Ig117zp, Abbey Road, IG1 2FU, United Kingdom

      IIF 40
  • Mr Salman Ahmad
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5a, St. Marys Road, Patrixbourne, Canterbury, CT4 5BY, England

      IIF 41
    • 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 42
  • Ahmad, Salman
    Pakistani self employed born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 4 Sunny Bank Road, Bradford, BD5 8NB, England

      IIF 43
  • Ahmad, Salman
    Pakistani ceo born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 105 Deptford High Street, Deptford High Street, London, SE8 4AA, England

      IIF 44
  • Mr Salman Ahmad
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 45
    • 180, London Road, Romford, RM7 9EU, England

      IIF 46 IIF 47
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 48
  • Mr Salman Ahmad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 180, London Road, Romford, RM7 9EU, England

      IIF 49
  • Mr Salman Ahmad
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 50
  • Ahmad, Salman
    born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 238, Badar Colony, Satellite Town, Bahawalpur, Pakistan

      IIF 51
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 302, Park Avenue, Southall, UB1 3AP, England

      IIF 52
  • Ahmad, Salman
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 491 - Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 53
  • Salman Ahmed
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 54
  • Ahmad, Salman
    Pakistani civil engineer born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 407, 20 Abbey Road Barking Ig117zp, Abbey Road, IG1 2FU, United Kingdom

      IIF 55
  • Ahmad, Salman
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5a, St. Marys Road, Patrixbourne, Canterbury, CT4 5BY, England

      IIF 56
    • 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 57
  • Ahmad, Salman
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 58
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 59 IIF 60
  • Ahmad, Salman
    British businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Darley Drive, Wolverhampton, WV6 0UT, England

      IIF 61
  • Ahmad, Salman
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 62
  • Ahmad, Salman
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 63
  • Ahmad, Salman

    Registered addresses and corresponding companies
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 64
  • Ahmed, Salman

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

      IIF 65
  • Ahmed, Salman
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 66
  • Soudani, Mohamed

    Registered addresses and corresponding companies
    • Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 67
  • Soudani, Mohamed
    Moroccan director born in January 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 68
  • Mr Mohamed Soudani
    Moroccan born in January 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 69
  • Elsegaei, Mohamed Abdelsalam Mahmoud Aboushabana
    Egyptian ceo born in January 2003

    Resident in Turkey

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

      IIF 70
  • Mr Mohamed Abdelsalam Mahmoud Aboushabana Elsegaei
    Egyptian born in January 2003

    Resident in Turkey

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

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    Office 494 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    4385, 15011318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    4385, 15026644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 68 - Director → ME
    2023-07-25 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    105 Deptford High Street Deptford High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    2nd Floor 1018 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-04-30
    Officer
    2025-03-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    Flat A, 12 Hilda Avenue, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    Ig3 9pg 82 Aberdour Road, Goodmayes, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    302 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14227837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    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
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,145 GBP2019-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 61 - Director → ME
  • 14
    Suite 491 - Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-03-25 ~ 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
  • 15
    Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 15286737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    Office 6347 58 Peregrine Road, Hainault, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    The Bee Hive Offices 1st Floor, Suite 112a, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,083 GBP2024-10-31
    Officer
    2016-11-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    20 Darley Drive, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    713 GBP2017-03-31
    Officer
    2010-09-09 ~ dissolved
    IIF 64 - Secretary → ME
  • 20
    5 Brearcliffe Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    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
  • 21
    180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Officer
    2011-06-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    77a Kingston Crescent, Portsmouth, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    5a St. Marys Road, Patrixbourne, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    109 Coleman Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    Flat 407 20 Abbey Road Barking Ig117zp, Abbey Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 1 4 Sunny Bank Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 30
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 31
    180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2011-06-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Ltdonline Ltd Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 51 - LLP Designated Member → ME
Ceased 5
  • 1
    105 Deptford High Street Deptford High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ 2025-03-20
    IIF 44 - Director → ME
    Person with significant control
    2025-01-18 ~ 2025-03-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    2015-03-04 ~ 2020-01-20
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-15
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 3
    180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-02-02
    IIF 65 - Secretary → ME
  • 5
    Office 1214 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    2023-11-17 ~ 2023-12-23
    IIF 33 - Director → ME
    2024-01-03 ~ 2025-12-29
    IIF 34 - Director → ME
    Person with significant control
    2023-11-17 ~ 2023-12-23
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE

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.