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 Akhtar

    Related profiles found in government register
  • Mr Muhammad Akhtar
    Pakistani born in June 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 165, Cromwell Road, Newport, NP19 0HS, Wales

      IIF 1
  • Mr Muhammad Akhtar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Muhammad Akhtar
    Pakistani born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 201, 182-184 High Street,north, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Mr Muhammad Akhtar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 4
  • Mr Muhammad Akhtar
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Queens Rd, Weybridge, KT13 9UT, United Kingdom

      IIF 5
  • Mr Muhammad Akhtar
    Pakistani born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Mr Muhammad Akhtar
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 7
  • Mr Muhammad Akhtar
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rata Khanna Road, Mohalla Ara Ain Din, Dipalpur, District, Okara, 53600, Pakistan

      IIF 8
  • Mr Muhammad Akhtar
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 9
  • Mr Muhammad Akhtar
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Darkhana Khas, Chak No. 71ab Tehsil Arifwala, Pakpattan, 57400, Pakistan

      IIF 10
    • icon of address The Home, Al-haram City, House No 212 Dak Khana Khas 94/6 R, Sahiwal, Punjab, 57000, Pakistan

      IIF 11
  • Mr Muhammad Akhtar
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rivermill, Harlow, CM20 1NP, England

      IIF 12
  • Mr Muhammad Akhtar
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Office No 15, 2nd Floor, Super Market Church Road, Sahiwal, 57000, Pakistan

      IIF 13
  • Mr Muhammad Akhtar
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, Street No 4 Minhas Street Clifton Colony, Lahore, 54000, Pakistan

      IIF 14
  • Muhammad Akhtar
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 307, Khanpur South, Post Office New Sadat Colony, Rahim Yar Khan, 64100, Pakistan

      IIF 15
  • Muhammad Akhtar
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Muhammad Akhtar
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 22, House,cb 22 Main,bazar Dingranwali Rahwali,gujranw, Gujranwala, Punjab, 52280, Pakistan

      IIF 17
  • Muhammad Akhtar
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Akhtarhassanltd, Basti Mehan Wala Ghalwan2 Alipur, Alipur, Pakistan, 34450, Pakistan

      IIF 18
  • Mr Muhammad Akhtar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winton Court, Belgrave Road, Ilford, Essex, IG1 3AW, United Kingdom

      IIF 19
    • icon of address 1 Winton Court, Belgrave Road, Ilford, IG1 3AW, England

      IIF 20
    • icon of address 1 Winton Court, Belgrave Road, Ilford, IG1 3AW, United Kingdom

      IIF 21 IIF 22
    • icon of address 197, Hampton Road, Ilford, Essex, IG1 1PP, United Kingdom

      IIF 23
    • icon of address 96 Ilford Lane, 96 Ilford Lane, G3 Alexandra House, Ilford, Essex, IG1 2LD, England

      IIF 24
  • Muhammad, Akhtar
    Pakistani administrator born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Pashtoon Abad, Quetta, 78300, Pakistan

      IIF 25
  • Muhammad, Akhtar
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 88, Pashtoon Abad, Quetta, 87300, Pakistan

      IIF 26
  • Muhammad Akhtar
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 27
  • Akhtar, Muhammad
    Pakistani chief executive born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, H#7 L Block Near To Sagheera Mosque Qaisar Town, Shahdara Lahore, Qaisar Town, 54950, Pakistan

      IIF 28
  • Mr Akhtar Muhammad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Pashtoon Abad, Quetta, 78300, Pakistan

      IIF 29
    • icon of address 88, Pashtoon Abad, Quetta, 87300, Pakistan

      IIF 30
  • Akhtar, Muhammad
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 31
  • Akhtar, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Akhtar, Muhammad
    Pakistani administrator born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 307, Khanpur South, Post Office New Sadat Colony, Rahim Yar Khan, 64100, Pakistan

      IIF 33
  • Akhtar, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Akhtar, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 201, 182-184 High Street,north, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Akhtar, Muhammad
    Pakistani chief executive born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 36
  • Akhtar, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Queens Rd, Weybridge, KT13 9UT, United Kingdom

      IIF 37
  • Akhtar, Muhammad
    Pakistani farmer born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 22, House,cb 22 Main,bazar Dingranwali Rahwali,gujranw, Gujranwala, Punjab, 52280, Pakistan

      IIF 38
  • Akhtar, Muhammad
    Pakistani business born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 39
  • Akhtar, Muhammad
    Pakistani retailer born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250, Halliwell Road, Bolton, BL1 3QD, United Kingdom

      IIF 40
  • Akhtar, Muhammad
    Pakistani engineer born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 475, Oxford Road, Reading, RG30 1HF, England

      IIF 41
  • Akhtar, Muhammad
    Pakistani business person born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 42
  • Akhtar, Muhammad
    Pakistani company director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rata Khanna Road, Mohalla Ara Ain Din, Dipalpur, District, Okara, 53600, Pakistan

      IIF 43
  • Akhtar, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Akhtarhassanltd, Basti Mehan Wala Ghalwan2 Alipur, Alipur, Pakistan, 34450, Pakistan

      IIF 44
  • Akhtar, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 45
  • Akhtar, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Darkhana Khas, Chak No. 71ab Tehsil Arifwala, Pakpattan, 57400, Pakistan

      IIF 46
    • icon of address The Home, Al-haram City, House No 212 Dak Khana Khas 94/6 R, Sahiwal, Punjab, 57000, Pakistan

      IIF 47
  • Akhtar, Muhammad
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rivermill, Harlow, CM20 1NP, England

      IIF 48
  • Akhtar, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Office No 15, 2nd Floor, Super Market Church Road, Sahiwal, 57000, Pakistan

      IIF 49
  • Akhtar, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, Street No 4 Minhas Street Clifton Colony, Lahore, 54000, Pakistan

      IIF 50
  • Mr Mohammad Akhtar
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Jason Road, Stourbridge, DY9 8XZ, United Kingdom

      IIF 51
  • Akhtar, Muhammad
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winton Court, Belgrave Road, Ilford, Essex, IG1 3AW, United Kingdom

      IIF 52
    • icon of address 1 Winton Court, Belgrave Road, Ilford, IG1 3AW, England

      IIF 53
    • icon of address 1 Winton Court, Belgrave Road, Ilford, IG1 3AW, United Kingdom

      IIF 54 IIF 55
    • icon of address 96 Ilford Lane, 96 Ilford Lane, G3 Alexandra House, Ilford, Essex, IG1 2LD, England

      IIF 56
  • Akhtar, Muhammad
    British lawyer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 559, High Road, Ilford, IG1 1TZ, England

      IIF 57
    • icon of address G3 Alexandra House, 96 Ilford Lane, Ilford, IG1 2LD, England

      IIF 58
  • Akhtar, Muhammad
    British private hire born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Hampton Road, Ilford, Essex, IG1 1PP, United Kingdom

      IIF 59
  • Akhtar, Muhammad
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shirburn Street, Watlington, Oxfordshire, OX49 5BT, England

      IIF 60
  • Akhtar, Muhammad
    Pakistani security born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 61
  • Akhtar, Muhammad
    Pakistani security services born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, B, Oregon Avenue, London, E12 5JE, United Kingdom

      IIF 62
  • Akhtar, Muhammad
    Pakistani administrator born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 63
  • Akhtar, Mohammad
    British courier driver born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 64
  • Akhtar, Muhammad

    Registered addresses and corresponding companies
    • icon of address 197, Hampton Road, Ilford, Essex, IG1 1PP, United Kingdom

      IIF 65
  • Akhtar, Muhammad
    Portuguese manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 215 -218, Acorn Business Centre, Fountain Street North, Bury, Bury, BL9 7AN, England

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 215 -218 Acorn Business Centre, Fountain Street North, Bury, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 66 - Director → ME
  • 2
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 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
  • 3
    icon of address Akhtarhassanltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 10148 182-184 High Street North East Ham London E6 2ja, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 167-169, Great Portland Street, London, England, W Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 11352 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    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
  • 7
    icon of address 4385, 14682864 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address G3 Alexandra House, 96 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address 1 Winton Court, Belgrave Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 96 Ilford Lane 96 Ilford Lane, G3 Alexandra House, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -365 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14317562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Rivermill, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 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
  • 14
    icon of address 1 Winton Court, Belgrave Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 475 Oxford Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 250 Halliwell Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address 6 New Street, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Kemp House 160 Kemp House 160, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 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
  • 20
    icon of address 53 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 53 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 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
  • 22
    icon of address 28 Queens Rd, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 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
  • 23
    icon of address 8 Kirkwall Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 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
  • 24
    icon of address 8 Kirkwall Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 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
  • 25
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 26
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    icon of address 15 Rivermill, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 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
  • 28
    icon of address 1 Winton Court, Belgrave Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    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
  • 29
    icon of address 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    PHONEZ TRADERZ LTD - 2019-01-22
    icon of address 1 Winton Court, Belgrave Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,497 GBP2023-11-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 51 Aldermoor Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-06-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 31 - Director → ME
  • 3
    icon of address 559 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,655 GBP2020-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-09-01
    IIF 57 - Director → ME
  • 4
    GAG320 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-03-31
    IIF 61 - Director → ME
  • 5
    icon of address 54 Cambridge Road, Seven King
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-30 ~ 2012-05-19
    IIF 62 - Director → ME
  • 6
    icon of address 6a Essex Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2024-03-01
    IIF 59 - Director → ME
    icon of calendar 2018-07-03 ~ 2024-03-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2024-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20 Shirburn Street, Watlington, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ 2023-01-27
    IIF 60 - LLP Designated Member → 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.