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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Aftab Ahmed

    Related profiles found in government register
  • Mr. Aftab Ahmed
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1 IIF 2
    • 3a, Gordon Road, Romford, RM6 6DD, England

      IIF 3
  • Mr Aftab Ahmed
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 4
  • Mr. Aftab Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 31, Street No. 2 Mahalla Sunny Park Fate, Lahore, 54810, Pakistan

      IIF 5
  • Mr Aftab Ahmad
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H/no 135, Tariq Gardan Socitey, Lahore Attock, 54000, Pakistan

      IIF 6
  • Mr Aftab Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kachi, Abadi, Abdul Hakim, 58180, Pakistan

      IIF 7
  • Mr Aftab Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 8
  • Mr Aftab Ahmed
    Pakistani born in March 1962

    Resident in Pakistan

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

      IIF 9
  • Mr Aftab Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 10
  • Mr Aftab Ahmad
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Harehills Lane, Rowley, EX36 2DX, United Kingdom

      IIF 11
  • Mr Aftab Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 12
  • Mr Aftab Ahmad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 13
  • Mr Afyab Ahmad
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1708 Street 2 Mohala Afghan Colony Mda Road, House 1708 Street 2 Mohala Afghan Colony Mda Road, Multan, Pakistan

      IIF 14
  • Mr Aftab Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 36, Block 39, Dera Ghazi Khan, 32200, Pakistan

      IIF 15
  • Mr Aftab Ahmad
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shahdara House No 32, Street No 6, Muhala Ilm Din Block Miraj Park, Lahore, 54000, Pakistan

      IIF 16
  • Mr Aftab Ahmad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 17
  • Mr Aftab Ahmad
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Aftab Ahmad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 479a-479c, Green Lanes, London, N13 4BS, England

      IIF 19
  • Aftab, Ahmed
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 361, Cb 361, Sharif Farm, Gujranwala, Gujranwala, 52250, Pakistan

      IIF 20
  • Ahmed, Aftab
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 21
  • Ahmed, Aftab, Mr.
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, Gordon Road, Romford, RM6 6DD, England

      IIF 22
  • Ahmed, Aftab, Mr.
    Pakistani businessman born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 23
  • Mr Aftab Ahmad
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Mr Ahmed Aftab
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 361, Cb 361, Sharif Farm, Gujranwala, Gujranwala, 52250, Pakistan

      IIF 25
  • Ahmad, Aftab
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pakistan Petroleum Limited, 4th Floor Pidc House, Dr. Ziauddin Ahmed Road, Karachi, PO BOX 3942, Pakistan

      IIF 26
  • Ahmad, Aftab
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Chesterfield Road, London, E10 6EW, England

      IIF 27
  • Ahmad, Aftab
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H/no 135, Tariq Gardan Socitey, Lahore Attock, 54000, Pakistan

      IIF 28
  • Ahmad, Aftab
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kachi, Abadi, Abdul Hakim, 58180, Pakistan

      IIF 29
  • Ahmad, Aftab
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat#1 Block39-d Pha Flats, Pha Flats, Islamabad, Islamabad, 46000, Pakistan

      IIF 30
  • Ahmad, Aftab
    Pakistani company director born in January 1993

    Resident in Pakistan

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

      IIF 31
  • Ahmad, Aftab
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 31, Street No. 2 Mahalla Sunny Park Fate, Lahore, 54810, Pakistan

      IIF 32
  • Ahmed, Aftab
    Pakistani business person born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1397, Sector B-31, Mohallah Abdul Khaliq Allah Wala Town, Korangi Crosing, Kararchi, 74000, Pakistan

      IIF 33
  • Ahmed, Aftab
    Pakistani freelancer born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 34
  • Ahmed, Aftab
    Pakistani director born in December 1983

    Resident in Pakistan

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

      IIF 35
  • Ahmad, Aftab
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Harehills Lane, Rowley, EX36 2DX, United Kingdom

      IIF 36
  • Ahmad, Aftab
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 479a-479c, Green Lanes, London, N13 4BS, England

      IIF 37
  • Ahmad, Aftab
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 38
  • Ahmad, Aftab
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Ahmed, Aftab
    Pakistani born in March 1962

    Resident in Pakistan

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

      IIF 40
  • Ahmed, Aftab
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 41
  • Ahmed, Aftab
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 42
  • Aftab Ahmad
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chesterfield Road, London, E10 6EW, England

      IIF 43
  • Ahmad, Aftab
    Pakistani student born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 36, Block 39, Dera Ghazi Khan, 32200, Pakistan

      IIF 44
  • Ahmad, Aftab
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shahdara House No 32, Street No 6, Muhala Ilm Din Block Miraj Park, Lahore, 54000, Pakistan

      IIF 45
  • Ahmad, Aftab
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
  • Mr Aftab Ahmad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 47
  • Ahmed, Aftab
    Pakistani business born in January 1984

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Hasan Esat Isik, Sok., Karam, Gime, Kyrenia, NN, Cyprus

      IIF 48
  • Aftab Ahmed
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P.no 59, 1st Floor, Al Madina Housing Society, Korangi, Karachi, 74900, Pakistan

      IIF 49
  • Ahmad, Aftab
    Pakistani business person born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chesterfield Road, London, E10 6EW, England

      IIF 50
  • Mr Aftab Ahmad
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 51
  • Aftab Ahmad
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 52
    • 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 53
  • Ahmed, Aftab
    Pakistani administrator born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P.no 59, 1st Floor, Al Madina Housing Society, Korangi, Karachi, 74900, Pakistan

      IIF 54
  • Ahmad, Aftab
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 55
  • Ahmad, Aftab
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 56
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 57
    • 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 58
  • Ahmed, Aftab

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 59 IIF 60
  • Ahmed, Aftab, Mr.

    Registered addresses and corresponding companies
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    ABUNDANCE RECRUITERS LTD
    11310272
    4385, 11310272 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    AFT PK LIMITED
    14094481
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    AFTABA LTD
    10067785
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    AFTABAHMEDMARTS LIMITED
    13929124
    1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    AL-KARAM TECHNOLOGIES LTD
    16925329
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 30 - Director → ME
  • 6
    ANIBA INTERNATIONAL LIMITED
    09656616
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 48 - Director → ME
  • 7
    CHAYNZ TECH LIMITED
    15421200
    115 London Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    DARVIO LTD
    13768597
    Unit 3 H45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    DIGITAL WN LTD
    14874575
    42 Harehills Lane, Rowley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    DOUBLE CART LTD
    14242289
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    FASTLANE GOODS LTD
    13884542
    Office 432 Unit 82a James Carter Road, Bury St Edmunds, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    GOLDENSBERG LIMITED
    13819923
    26 Eton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    GRAPHICAART LTD
    14650643
    Office 88 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 33 - Director → ME
  • 14
    JHS COMPANIES LTD
    15023066
    26 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 15
    KASHIF KHAN LIMITED
    16332498
    4 Chesterfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-07 ~ now
    IIF 27 - Director → ME
    2025-03-21 ~ 2025-04-12
    IIF 50 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-04-07
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2025-03-31 ~ 2025-04-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    LEATHERUX LIMITED
    16801529
    Office 16480 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LONDON SCHOOL OF BUSINESS ADMINISTRATION LTD
    15177959
    Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (6 parents)
    Officer
    2023-09-30 ~ 2023-12-01
    IIF 21 - Director → ME
    2023-09-30 ~ 2023-12-01
    IIF 60 - Secretary → ME
    2023-12-23 ~ 2024-07-10
    IIF 61 - Secretary → ME
    Person with significant control
    2023-09-30 ~ 2023-12-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    LONDON SCHOOL OF BUSINESS AND MANAGEMENT LTD
    15331685
    170a Rush Green Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-06 ~ 2024-07-24
    IIF 22 - Director → ME
    Person with significant control
    2023-12-06 ~ 2024-07-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    ONYX MARKETING AND TRADING LTD
    15525952
    9 Spenser Road Rotherham, Spenser Road, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-27 ~ 2024-07-18
    IIF 28 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    OVERSEERS SERVICES LTD
    11075203
    27 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 21
    PASTRIFE RECRUITS LTD
    11913267
    Flat 2 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 22
    PISKOL SOLUTIONS LTD
    13073445
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 23
    PIXIETOTS LTD
    15561746
    52 Chiswell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    PPL EUROPE E&P LIMITED
    - now 04650972
    MND EXPLORATION AND PRODUCTION LIMITED - 2013-03-22
    INTERCEDE 1839 LIMITED - 2003-02-27
    6th Floor, One London Wall, London
    Active Corporate (32 parents)
    Officer
    2021-01-27 ~ now
    IIF 26 - Director → ME
  • 25
    PUZAIRK LTD
    15264935
    4385, 15264935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    QATRAT ALDAWA COMPANY LIMITED
    16550518
    479a-479c Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    STYLE STORES LIMITED
    13289695
    E16 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    TAPPYNEST GAMES LIMITED
    16739031
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    17 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 34 - Director → ME
  • 30
    VENTURE BUSINESS SERVICES LTD
    14886511
    Unit 57 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    XOOM ACADEMY LTD
    13756617
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 23 - Director → ME
    2021-11-22 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.