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

Adnan Ahmed

    Related profiles found in government register
  • Adnan Ahmed
    Dutch born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 567, High Road, London, N17 6SN, United Kingdom

      IIF 1
  • Mr Adnan Ahmed
    Dutch born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, St. Johns Road, London, E17 4JH, United Kingdom

      IIF 2
    • 600, High Road, London, N17 9TA, England

      IIF 3
  • Ahmed, Adnan
    Dutch director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, St. Johns Road, London, E17 4JH, United Kingdom

      IIF 4
    • 567, High Road, London, N17 6SN, United Kingdom

      IIF 5
    • 600, High Road, London, N17 9TA, England

      IIF 6
  • Mr Adnan Ahmed
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Prince Consort Road, Gateshead, Tyne And Wear, NE8 4DT

      IIF 7
    • The Beacon, West Road, Newcastle, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 8
    • 9, Whickham View, Newcastle Upon Tyne, NE15 6TB, England

      IIF 9
  • Mr Adnan Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 670 Eglinton Street, Glasgow, G5 9RP, United Kingdom

      IIF 10
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 11
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 12
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 13
  • Mr Adnan Ahmed
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Peel House, London Road, Morden, SM4 5BT, England

      IIF 14
  • Mr Adnan Ahmed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 15
  • Mr Adnan Ahmad
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 16
  • Mr Adnan Ahmed
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ahmed, Adnan
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, West Road, Newcastle, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 18
  • Ahmed, Adnan
    British development manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jfs Studios, Suite 10, Deptford Road, Gateshead, Tyne And Wear, NE8 3AZ, United Kingdom

      IIF 19
  • Ahmed, Adnan
    British gas engineer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Prince Consort Road, Gateshead, Tyne And Wear, NE8 4DT

      IIF 20
  • Ahmed, Adnan
    British heating engineer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Whickham View, Newcastle Upon Tyne, NE15 6TB, England

      IIF 21
  • Adnan, Ahmed
    Slovakia business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Flat 1, St Helens Road, Bolton, Lancashire, BL3 3NP, England

      IIF 22
  • Adnan, Ahmed
    Slovakia business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, St Helens Road, Bolton, Lancashire, BL3 3NP, England

      IIF 23
  • Ahmed, Adnan
    British software engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 670 Eglinton Street, Glasgow, G5 9RP, United Kingdom

      IIF 24
  • Ahmed, Adnan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 25
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 26
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 27
  • Ahmad, Adnan
    British business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 28
  • Ahmed, Adnan
    British businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, London Road, Morden, SM4 5HT, England

      IIF 29
  • Ahmed, Adnan
    British business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 30
  • Ahmed, Adnan
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Adnan Ahmed
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 32
  • Adnan Ahmed
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5973, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Mr Adnan Ahmed
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 153, Moin Abad, Model Colony, Karachi, 75100, Pakistan

      IIF 34
  • Mr Adnan Ahmed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 35
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 36
    • Flat 1, 17 Atlantis Avenue, London, E16 2UE, England

      IIF 37
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 38
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 39
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 40 IIF 41 IIF 42
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 43
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 44
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 45 IIF 46
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 47
    • 5, Brayford Square, London, E1 0SG, England

      IIF 48
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 50
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 51
  • Mr Adnan Ahmed
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 52
  • Mr Adnan Ahmed
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Balmoral Street, Manchester, M18 7BT, England

      IIF 53
  • Mr Adnan Ahmed
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 54
  • Ahmad, Adnan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 55
  • Ahmad, Adnan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite L0155, 265-269 Kingston Road, Kingston Road, London, SW19 3NW, England

      IIF 56
    • C/o Cg & Co Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 57
    • Suite 17, C,111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 58
    • Suite 7, 2nd Floor No 1 Universal Square, Devonshire Street North 1 Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 59
  • Ahmad, Adnan
    British sales director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 60
  • Ahmad, Adnan
    British sales manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Old Hall Lane, Longsight, Manchester, M13 0UD, United Kingdom

      IIF 61
  • Ahmed, Adnan
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 153, Moin Abad, Model Colony, Karachi, 75100, Pakistan

      IIF 62
  • Ahmed, Adnan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 63
  • Ahmed, Adnan
    British sales born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Old Hall Lane, Manchester, M13 0UD, United Kingdom

      IIF 64
  • Ahmed, Adnan
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 65
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 66
    • Flat 1, 17 Atlantis Avenue, London, E16 2UE, England

      IIF 67
  • Ahmed, Adnan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 68
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 69
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 70 IIF 71
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 72
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 73
    • 108 Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 74
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 75
    • 5, Brayford Square, London, E1 0SG, England

      IIF 76
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 77
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 78
  • Ahmed, Adnan
    British company secretary/director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 79
  • Ahmed, Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 80
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 81
    • 108, Risbygate Street, Bury St Edmunds, IP33 3AA, United Kingdom

      IIF 82
    • 5 Byfield Way, Bury St. Edmunds, IP33 2SN, England

      IIF 83
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 84
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 85
  • Ahmed, Adnan
    Pakistani director born in July 1989

    Resident in Pakistan

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

      IIF 86
  • Adnan, Ahmed

    Registered addresses and corresponding companies
    • 72, St Helens Road, Bolton, Lancashire, BL3 3NP, England

      IIF 87
  • Ahmed, Adnan
    Pakistani web developer born in June 1981

    Resident in Pakistan

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

      IIF 88
  • Ahmed, Adnan
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Balmoral Street, Manchester, M18 7BT, England

      IIF 89
  • Ahmed, Adnan
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5973, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 90
  • Ahmed, Adnan
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S/o Hannan Abdul, C/o Shahzad Battery Shop No.2 E195, Lahore, Cantt, Pakistan

      IIF 91
  • Ahmad, Adnan

    Registered addresses and corresponding companies
    • Suite 17, C,111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 92
  • Ahmed, Adnan

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

      IIF 93
  • Ahmed, Adnan
    Norwegian director born in January 2001

    Resident in England

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

      IIF 94
child relation
Offspring entities and appointments
Active 31
  • 1
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 86 - director → ME
    2023-09-06 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    281a Legrams Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    2023-03-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    5 Byfield Way, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-12-29 ~ 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
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    139 St. Johns Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    10 Balmoral Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    125 Office 1, Gregory Boulevard, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    2-3 Winckley Court Chapel Street, Preston
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -37,027 GBP2015-01-31
    Officer
    2009-12-01 ~ dissolved
    IIF 61 - director → ME
  • 9
    600 High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 10
    567 High Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-05 ~ 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
  • 11
    69 Walker Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    Suite 3-04 London Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-05-24 ~ 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
  • 14
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -614 GBP2022-11-30
    Officer
    2021-11-08 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    Office 5973 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    International House, 64 Nile Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-06-17 ~ now
    IIF 91 - director → ME
  • 17
    72 Flat 1, St Helens Road, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 22 - director → ME
  • 18
    Flat 1 17 Atlantis Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-10-10 ~ 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
  • 19
    Suite 7 2nd Floor 1 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 64 - director → ME
  • 20
    225 Prince Consort Road, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    9 Whickham View, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-11-14 ~ now
    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
  • 22
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    290 GBP2023-09-30
    Officer
    2022-09-07 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-09-07 ~ 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
  • 23
    Suite L0155 265-269 Kingston Road, Kingston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 56 - director → ME
  • 24
    72 St Helens Road, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 23 - director → ME
    2011-10-17 ~ dissolved
    IIF 87 - secretary → ME
  • 25
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 82 - director → ME
  • 26
    Jfs Studios, Suite 10, Deptford Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 19 - director → ME
  • 27
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 94 - director → ME
  • 28
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,660 GBP2014-12-31
    Officer
    2017-06-01 ~ dissolved
    IIF 57 - director → ME
  • 29
    144 London Road, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 83 - director → ME
  • 30
    1/1 670 Eglinton Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 31
    108 Risbygate Street, Bury St. Esmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    5,569 GBP2023-11-30
    Officer
    2022-02-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    281a Legrams Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    2021-08-04 ~ 2023-02-11
    IIF 79 - director → ME
    Person with significant control
    2021-12-04 ~ 2023-02-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    4385, 14058609 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ 2022-08-29
    IIF 77 - director → ME
    Person with significant control
    2022-04-20 ~ 2022-08-29
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    AB TECH CONSULANTS LTD - 2023-08-31
    2a King Street, Cleckheaton, England
    Corporate (1 parent)
    Officer
    2022-07-31 ~ 2023-09-01
    IIF 75 - director → ME
    Person with significant control
    2022-07-31 ~ 2023-04-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    69 Walker Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,939 GBP2023-04-30
    Officer
    2022-04-21 ~ 2022-06-06
    IIF 81 - director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    47 Cumberland Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    56,586 GBP2022-07-31
    Officer
    2023-03-02 ~ 2023-04-03
    IIF 76 - director → ME
    Person with significant control
    2023-03-02 ~ 2023-04-03
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    BESPOKE LUXURY LIMITED - 2017-09-20
    Unit 3, 116 Broughton Lane, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    105 GBP2017-01-31
    Officer
    2016-01-13 ~ 2016-02-22
    IIF 60 - director → ME
  • 7
    2 King Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ 2023-11-01
    IIF 84 - director → ME
    2022-05-27 ~ 2022-06-08
    IIF 80 - director → ME
    Person with significant control
    2022-05-27 ~ 2022-06-08
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    Crown House, 94 Armley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-23 ~ 2022-12-14
    IIF 68 - director → ME
    Person with significant control
    2022-01-22 ~ 2022-12-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ 2022-08-25
    IIF 85 - director → ME
    Person with significant control
    2022-06-20 ~ 2022-08-25
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    369 Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2021-06-30
    Officer
    2017-06-30 ~ 2022-05-01
    IIF 29 - director → ME
    Person with significant control
    2017-06-30 ~ 2022-05-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    70 Mark Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,132 GBP2022-12-31
    Officer
    2021-12-04 ~ 2022-12-31
    IIF 70 - director → ME
    Person with significant control
    2021-08-04 ~ 2022-12-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-27 ~ 2019-05-27
    IIF 74 - director → ME
  • 13
    M.K CLEANING LOGISTICS LTD - 2023-02-20
    63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,269 GBP2022-01-31
    Officer
    2021-12-04 ~ 2022-11-10
    IIF 72 - director → ME
    Person with significant control
    2021-12-04 ~ 2021-12-15
    IIF 54 - Ownership of shares – 75% or more OE
    2021-12-15 ~ 2022-11-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    The Beacon, West Road, Newcastle, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2022-02-23 ~ 2024-04-01
    IIF 18 - director → ME
    Person with significant control
    2022-02-23 ~ 2024-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,660 GBP2014-12-31
    Officer
    2014-10-01 ~ 2017-04-01
    IIF 59 - director → ME
  • 16
    3 Coleshill Road, Ward End, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    795 GBP2022-01-31
    Officer
    2021-01-05 ~ 2022-01-05
    IIF 31 - director → ME
    Person with significant control
    2021-01-05 ~ 2022-01-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ 2021-09-16
    IIF 25 - director → ME
    Person with significant control
    2021-03-23 ~ 2021-09-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Suite 17 C,111 Piccadilly, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ 2014-06-01
    IIF 58 - director → ME
    2013-03-25 ~ 2014-06-01
    IIF 92 - secretary → ME
  • 19
    30 Ward Street, Crackenedge, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    -2,705 GBP2020-10-31
    Officer
    2017-11-08 ~ 2019-07-01
    IIF 63 - director → ME
    2016-10-26 ~ 2017-11-07
    IIF 30 - director → ME
    Person with significant control
    2016-10-26 ~ 2020-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    Crown House, 94 Armley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ 2022-06-01
    IIF 69 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-06-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    369 Green Lane, Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,572 GBP2021-01-31
    Officer
    2020-05-02 ~ 2020-05-02
    IIF 55 - 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.