logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Murtaza Ali

    Related profiles found in government register
  • Mr Murtaza Ali
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 1
    • icon of address Office 18 , 69 Hamilton Road, Hamilton Road, Manchester, M13 0PD, England

      IIF 2
  • Ali, Murtaza
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 3
  • Ali, Murtaza
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marten Road, Bradford, BD5 9RB, England

      IIF 4
  • Mr Mujtaba Ali
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7g, Grosvenor Mill, Ashton Under Lyne, Lancashire, OL7 0RG, United Kingdom

      IIF 5
    • icon of address 25, Harrow Avenue, Oldham, OL8 4HY, England

      IIF 6 IIF 7
  • Mr Murtaza Ali
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 8
  • Mr Murtaza Ali
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 9
  • Mr Ali Murtaza
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Eastcheap, London, EC3M 1EU, England

      IIF 10
  • Murtaza, Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Eastcheap, London, EC3M 1EU, England

      IIF 11
  • Mr Mujtaba Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, Office 6204 182-184 High Street North, East Ham, London E6 2ja., London, E6 2JA, United Kingdom

      IIF 12
  • Mr Ali Murtaza
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Padholme Road, Peterborough, PE1 5JB, England

      IIF 13
  • Mr Murtaza Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M.a House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 14
  • Ali, Mujtaba
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mujtaba
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7g, Grosvenor Mill, Ashton Under Lyne, Lancashire, OL7 0RG, United Kingdom

      IIF 17
  • Ali, Murtaza
    British caterer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 18
  • Murtaza, Ali
    Pakistani business person born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Brannocks Road, Manchester, M21 0UP, England

      IIF 19
  • Murtaza, Ali
    Pakistani manager born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Padholme Road, Peterborough, PE1 5JB, England

      IIF 20
  • Ali Murtaza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 32a 172, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 21
  • Mr. Mujtaba Ali
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ali Murtaza
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Mr Ali Murtaza
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 171777, York House, Preston, PR3 1NJ, United Kingdom

      IIF 24
  • Mr Ali Murtaza
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 211a, Barley Lane, Romford, RM6 4XU, England

      IIF 25
  • Ali, Murtaza
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 26
  • Ali Murtaza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bait Ul Hassan, Mohala Islam Pura Chohan Road, Lahore, 54000, Pakistan

      IIF 27
  • Ali Murtaza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10982, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ali Murtaza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Murtaza, Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 32a 172, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 30
  • Murtaza, Ali
    Pakistani businessman born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 171777, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 31
  • Murtaza, Ali
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 211a, Barley Lane, Romford, RM6 4XU, England

      IIF 32
  • Mr Ali Murtaza
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor 2, 26 Wordsworth Road, Coventry, CV2 5HT, United Kingdom

      IIF 33
  • Ali, Murtaza
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M.a House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 34
  • Murtaza, Ali
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Murtaza, Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor 2, 26 Wordsworth Road, Coventry, CV2 5HT, United Kingdom

      IIF 36
  • Mr Ali Murtaza
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Islammabad Muhallah, Shahdadpur, 68030, Pakistan

      IIF 37
  • Mr. Ali Murtaza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Ali, Mujtaba
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, Office 6204 182-184 High Street North, East Ham, London E6 2ja., London, E6 2JA, United Kingdom

      IIF 39
  • Ali Mujtaba
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Mujtaba, Ali
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Murtaza, Ali
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bait Ul Hassan, Mohala Islam Pura Chohan Road, Lahore, 54000, Pakistan

      IIF 42
  • Murtaza, Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10982, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Murtaza, Ali
    Pakistani business person born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Islammabad Muhallah, Shahdadpur, 68030, Pakistan

      IIF 44
  • Ali Mujtaba
    Pakistani born in December 1995

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Office 14901, ,182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Mujtaba, Ali
    Pakistani born in December 1995

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address N 5-1 Dto, Praceta Quinta Da Vinha Da Casa, Aldeia De Paio Pires, Casal Do Marco, 2840 013, Portugal

      IIF 46
    • icon of address Office 14901, ,182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Murtaza Ali
    Pakistani born in October 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Home, Al Naboodah Villa Complex, Al Aweer, Dubai, 00000, United Arab Emirates

      IIF 48
  • Ali, Murtaza

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 49
  • Murtaza, Ali
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Ali Mujtaba
    Pakistani born in December 1995

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Office 3353, 321-323 High Road, Chadwell Heath,essex, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 51
  • Ali, Mujtaba, Mr.
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Murtaza, Ali

    Registered addresses and corresponding companies
    • icon of address 171777, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 53
  • Mr Ali Murtaza
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Brannocks Road, Manchester, M21 0UP, England

      IIF 54
  • Ali, Mujtaba
    Pakistani it consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brooks Mansions, Green Lane, Ilford, IG3 9RU, United Kingdom

      IIF 55
    • icon of address 84, Melville Road, Rainham, Essex, RM13 9TZ, England

      IIF 56
  • Murtaza, Ali, Mr.
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Ali, Murtaza
    Pakistani director born in October 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Home, Al Naboodah Villa Complex, Al Aweer, Dubai, 00000, United Arab Emirates

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Office 10982 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 10525 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 224 Padholme Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 14666584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Floor 2 26 Wordsworth Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Site Office Newton Business Park, Talbot Road, Hyde, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 28 Ridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Harrow Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,836 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 211a Barley Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,547 GBP2023-12-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 7597 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 84 Melville Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address 4385, 15342919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 13887605: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 25 Harrow Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 1 20 Brookfield Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14056444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 171777 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-07-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 3353, 321-323 High Road, Chadwell Heath,essex, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,907 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Office 14901 ,182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 14196891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,841 GBP2023-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 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
  • 24
    icon of address 4385, 14435118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,991 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2015-07-01
    IIF 56 - Director → ME
  • 2
    icon of address Site Office Newton Business Park, Talbot Road, Hyde, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ 2025-09-15
    IIF 3 - Director → ME
  • 3
    icon of address Unit 32a 172 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-11-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-11-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 27 George Street, Milnsbridge, Huddersfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,376,005 GBP2021-04-30
    Officer
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address Grosvensor Business Mill, Unit 8c, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,445 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-05-01
    IIF 5 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ 2025-09-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 2025-09-09
    IIF 54 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.