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 Zeeshan Ahmad

    Related profiles found in government register
  • Mr Zeeshan Ahmad
    Pakistani born in June 1998

    Resident in Saudi Arabia

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

      IIF 1
  • Mr Zeeshan Ahmad
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 2
  • Ahmad, Zeeshan
    Pakistani director born in June 1998

    Resident in Saudi Arabia

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

      IIF 3
  • Mr Zeeshan Ahmad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, Plaza No. 1, Cc Commercial Market, Dha Phase 4, Lahore, 54792, Pakistan

      IIF 4
    • 428f, Sector F Ext, State Life Housing Society Phase 1, Lahore, 54792, Pakistan

      IIF 5
    • 17, Kirkwall Spur, Slough, SL1 3XY, England

      IIF 6
    • 428, Sector F Extension, State Life Housing Society Phase 1, 54792, Pakistan

      IIF 7
  • Mr Zeeshan Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 144, Near Jamia Masjid Saleem Ghosia, Saleem Town, 53100, Pakistan

      IIF 8
  • Mr Zeeshan Ahmad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 125/17, Street # 2, Main Bazar, Hafizabad, 52110, Pakistan

      IIF 9
  • Mr Zeeshan Ahmad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 10
  • Mr Zeeshan Ahmad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Imtiaz House, House No. 298-xx Muhalla Phase 3, Khayaban E Iqbal Dha Lahore Cant, Lahore, Pakistan, 54810, Pakistan

      IIF 11
  • Mr Zeeshan Ahmed
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 12
  • Mr Zeeshan Ahmad
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 702, Block E Johar Town, Lahore, 54000, Pakistan

      IIF 13
  • Mr Zeeshan Ahmad
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E82/a, Street 3 Super Town, Lahore, 54000, Pakistan

      IIF 14
  • Mr Zeeshan Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Haydons Road, London, SW19 1AW, United Kingdom

      IIF 15
  • Mr Zeeshan Ahmad
    Pakistani born in June 1999

    Resident in United States

    Registered addresses and corresponding companies
    • 9, W Magnolia St, Pinedale, Wy, 82941, United States

      IIF 16
  • Mr Zeeshan Ahmed
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 17
  • Mr Zeeshan Ahmed
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, 105/a Shah Mohammad Colony, Faisalabad Road, Near, Sargodha, 40100, Pakistan

      IIF 18
  • Mr Zeeshan Ahmad
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR, England

      IIF 19
    • Flat 9 Montrose Court, The Hyde, London, NW9 5BS, United Kingdom

      IIF 20
  • Mr Zeeshan Ahmed
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, Abu Bakar Block, New Garden Town, Lahore, 54600, Pakistan

      IIF 21
  • Mr Zeeshan Ahmed
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 444, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Zeeshan Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 23
  • Mr. Zeeshan Ahmed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C45, Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 24
  • Mr Zeeshan Ahmad
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 25
  • Mr Zeeshan Ahmad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 26
  • Mr Zeeshan Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, Wc2a 2jr, 7 Bell Yard, WC2A 2JR, United Kingdom

      IIF 27
  • Mr Zeeshan Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Mr. Zeeshan Ahmed
    Pakistani born in April 1981

    Resident in Pakistan

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

      IIF 29
  • Zeeshan Ahmad
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col Makoorri, Street Makoorri, Lundkhwar, Takhtbhai, 23160, Pakistan

      IIF 30
  • Zeeshan Ahmad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Zeeshan Ahmad
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2371, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 32
  • Mr Zeeshan Ahmad
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat 1, Chaucer Road, London, E7 9LZ, United Kingdom

      IIF 33
  • Mr Zeeshan Ahmad
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 413d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 34
  • Mr Zeeshan Ahmed
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 35
  • Mr Zeeshan Ahmed
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 36
  • Zeeshan Ahmed
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, C-463 Natha Khan Goth, Shah Faisal Colony, Karachi, 75230, Pakistan

      IIF 37
  • Mr Zeeshan Ahmed
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Campbell Street, Dunfermline, KY12 0QL, Scotland

      IIF 38
  • Mr. Zeeshan Ahmad
    Pakistani born in June 1987

    Resident in United Kingdom

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

      IIF 39
  • Mr Zeeshan Ahmed
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 40
  • Zeeshan Ahmad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghareeb Abad K L P Road Po Khan Bela, Allah Jiwaya Lar Liaquat Pur Pakistan, Liaqatpur, 64040, Pakistan

      IIF 41
  • Mr Zeeshan Ahmad
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Inverness Terrace, London, W2 3LB, England

      IIF 42
  • Mr Zeeshan Ahmad
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hersham Close, London, SW15 4JQ, United Kingdom

      IIF 43
    • 31, Audley Place, Sutton, SM2 6RW, England

      IIF 44
  • Mr Zeeshan Ahmed
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hackney Road, London, E2 7AS, England

      IIF 45
  • Ahmad, Zeeshan
    Pakistani director born in April 1998

    Resident in Pakistan

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

      IIF 46
  • Ahmed, Zeeshan
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 47
  • Mr Zeeshan Ahmed
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Executive House, Central Way, Feltham, TW14 0XQ, England

      IIF 48
  • Ahmad, Zeeshan
    Pakistani company director born in June 1971

    Resident in Pakistan

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

      IIF 49
  • Ahmad, Zeeshan
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col Makoorri, Street Makoorri, Lundkhwar, Takhtbhai, 23160, Pakistan

      IIF 50
  • Ahmad, Zeeshan
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
  • Ahmad, Zeeshan
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Kirkwall Spur, Slough, SL1 3XY, England

      IIF 52
  • Ahmad, Zeeshan
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, Plaza No. 1, Cc Commercial Market, Dha Phase 4, Lahore, 54792, Pakistan

      IIF 53
  • Ahmad, Zeeshan
    Pakistani businessman born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 144, Near Jamia Masjid Saleem Ghosia, Saleem Town, 53100, Pakistan

      IIF 54
  • Ahmad, Zeeshan
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 125/17, Street # 2, Main Bazar, Hafizabad, 52110, Pakistan

      IIF 55
  • Ahmad, Zeeshan
    Pakistani managing director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 56
  • Ahmad, Zeeshan
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2371, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 57
  • Ahmad, Zeeshan
    Pakistani owner born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Imtiaz House, House No. 298-xx Muhalla Phase 3, Khayaban E Iqbal Dha Lahore Cant, Lahore, Pakistan, 54810, Pakistan

      IIF 58
  • Ahmed, Zeeshan
    Pakistani director born in June 1979

    Resident in Pakistan

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

      IIF 59
  • Ahmed, Zeeshan
    Pakistani businessman born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 60
  • Ahmed, Zeeshan
    Pakistani self employed born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, 105/a Shah Mohammad Colony, Faisalabad Road, Near, Sargodha, Punjab, 40100, Pakistan

      IIF 61
  • Ahmed, Zeeshan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, C-463 Natha Khan Goth, Shah Faisal Colony, Karachi, 75230, Pakistan

      IIF 62
  • Ahmed, Zeeshan, Mr.
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C45, Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 63
  • Muhammad Zeeshan Iqbal
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ahmad, Zeeshan
    Pakistani company director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 702, Block E Johar Town, Lahore, 54000, Pakistan

      IIF 65
  • Ahmad, Zeeshan
    Pakistani entrepreneur born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E82/a, Street 3 Super Town, Lahore, 54000, Pakistan

      IIF 66
  • Ahmad, Zeeshan
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Haydons Road, London, SW19 1AW, United Kingdom

      IIF 67
  • Ahmad, Zeeshan
    Pakistani sales born in June 1999

    Resident in United States

    Registered addresses and corresponding companies
    • 9, W Magnolia St, Pinedale, Wy, 82941, United States

      IIF 68
  • Ahmad, Zeeshan
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 69
  • Ahmed, Zeeshan
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, Abu-bakar Block, New Garden Town, Lahore, Punjab, 54000, Pakistan

      IIF 70
    • 174, Abu Bakar Block, New Garden Town, Lahore, 54600, Pakistan

      IIF 71
  • Ahmed, Zeeshan
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 444, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Ahmed, Zeeshan
    Pakistani company director born in December 1988

    Resident in Pakistan

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

      IIF 73
  • Ahmed, Zeeshan, Mr.
    Pakistani information technology consultant born in April 1981

    Resident in Pakistan

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

      IIF 74
  • Mr Zeeshan Ahmed
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Weston Works, Weston Lane, Birmingham, B11 3RS, England

      IIF 75
  • Ahmad, Zeeshan
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR, England

      IIF 76
    • Flat 9 Montrose Court, The Hyde, London, NW9 5BS, United Kingdom

      IIF 77
  • Ahmad, Zeeshan
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghareeb Abad K L P Road Po Khan Bela, Allah Jiwaya Lar Liaquat Pur Pakistan, Liaqatpur, 64040, Pakistan

      IIF 78
  • Ahmad, Zeeshan
    Pakistani private business born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 79
  • Ahmed, Zeeshan
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 136/1, Street No.4, Chebban, Faisalabad, Pakistan

      IIF 80
  • Ahmed, Zeeshan
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Campbell Street, Dunfermline, KY12 0QL, Scotland

      IIF 81
  • Ahmed, Zeeshan
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 82
  • Ahmad, Zeeshan
    Pakistani company director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 83
  • Ahmad, Zeeshan
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmed, Zeeshan
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 85
  • Ahmad, Zeeshan
    Pakistani director born in June 1987

    Resident in United Kingdom

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

      IIF 86
  • Ahmad, Zeeshan
    Pakistani worker born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat 1, Chaucer Road, London, E7 9LZ, United Kingdom

      IIF 87
  • Ahmad, Zeeshan
    Pakistani business born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 413d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 88
  • Ahmed, Zeeshan
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 89
  • Ahmad, Zeeshan
    British taxi driver born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Inverness Terrace, London, W2 3LB, England

      IIF 90
  • Ahmad, Zeeshan
    British accountant born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Audley Place, Sutton, SM2 6RW, England

      IIF 91
  • Ahmad, Zeeshan
    British businessman born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hersham Close, London, SW15 4JQ, United Kingdom

      IIF 92
  • Ahmed, Zeeshan
    British general manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hackney Road, London, E2 7AS, England

      IIF 93
  • Iqbal, Muhammad Zeeshan
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Ahmed, Zeeshan
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Executive House, Central Way, Feltham, TW14 0XQ, England

      IIF 95
  • Ahmed, Zeeshan
    British facilities management services born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zeeshan
    British company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Weston Works, Weston Lane, Birmingham, B11 3RS, England

      IIF 97
  • Ahmed, Zeeshan
    British company director born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Howard Street, Rochdale, OL120LU, England

      IIF 98
  • Ahmad, Zeeshan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 99
    • House 144, Near Jamia Masjid Saleem Ghosia, Saleem Town, 53100, Pakistan

      IIF 100
  • Ahmed, Zeeshan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, 105/a Shah Mohammad Colony, Faisalabad Road, Near, Sargodha, Punjab, 40100, Pakistan

      IIF 101
child relation
Offspring entities and appointments
Active 50
  • 1
    76 Inverness Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    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
  • 2
    12 Castle, Torquay, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,233 GBP2020-10-31
    Officer
    2020-01-02 ~ dissolved
    IIF 70 - director → ME
  • 3
    5 Tamarisk Gardens, Woodley, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    38,348 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 89 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    17 Kirkwall Spur, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    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
  • 5
    77 Hersham Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    Ground Floor Flat 1, Chaucer Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 7
    Unit 3 C45 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-06 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-07-24 ~ 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
  • 10
    8b Kelvin House, Kelvin Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    9,679 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    64 Campbell Street, Dunfermline, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    21 Barton Avenue, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-12-09 ~ 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
  • 13
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    7 Bell Yard, London, Wc2a 2jr, 7 Bell Yard, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    Office 444 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,099 GBP2021-12-31
    Officer
    2020-12-15 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 61 - director → ME
    2019-04-17 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2019-04-17 ~ dissolved
    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
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 18
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    Unit 11 Weston Works, Weston Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -48,407 GBP2024-03-31
    Officer
    2025-01-06 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 20
    287 Hounslow Road, Hanworth, Feltham, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-02-22 ~ 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
    4385, 14459921 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    88 Babington Road, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 96 - director → ME
  • 23
    Office 1037 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    K4S SECURITY LIMITED - 2021-04-14
    4th Floor Victoria House, Victoria Road, Chelmsford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    407,362 GBP2023-10-31
    Officer
    2024-02-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    LEND AND INVEST LIMITED - 2019-10-29
    21 Leamington Crescent, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,147 GBP2019-01-31
    Officer
    2019-10-28 ~ dissolved
    IIF 80 - director → ME
  • 26
    40 Sabell Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-02-22 ~ 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
  • 27
    287 Hounslow Road, Hanworth, Feltham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-15 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    287 Hounslow Road, Hanworth, Feltham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-14 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    Executive House, Central Way, Feltham, England
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 31
    Covent Garden, 71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    Flat 413d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    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
  • 33
    35 Hackney Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    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
  • 34
    31 Audley Place, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 35
    Flat 9 Montrose Court, The Hyde, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 36
    C/o Kingsway, 144 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    First Floor, 445-449 Oxford Road, Reading, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-12-05 ~ now
    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 directorsOE
  • 38
    7 Hexham Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2022-06-29 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 54 - director → ME
    2022-10-26 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2022-10-26 ~ 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
  • 40
    4385, 15355384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 41
    4385, 15325962 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 42
    116 Haydons Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 43
    4385, 15184186 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 44
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 46
    4385, 14394865 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 47
    10 Berry Cl, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ dissolved
    IIF 79 - director → ME
    2022-11-09 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2022-11-09 ~ 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
  • 49
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 50
    124 City Road, London, City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,078 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    80 Howard Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ 2022-09-05
    IIF 98 - director → ME
  • 2
    5 Miall Court, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-07 ~ 2018-11-13
    IIF 60 - director → ME
  • 3
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 49 - 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.