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 Waqas Ahmed

    Related profiles found in government register
  • Mr Waqas Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 1
    • 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 2
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Mr Waqas Ahmed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 6
    • 231a, Grange Road, London, E13 0HF, England

      IIF 7
    • 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 8
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 9
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bosworth Road, Dagenham, RM10 7NT, England

      IIF 10
  • Mr Waqas Ahmed
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 11
  • Mr Waqas Ahmed
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 12 IIF 13
  • Mr Waqas Ahmed
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 14
    • Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 15
  • Mr Waqas Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 307, Streetly Road, Birmingham, B23 5JN, England

      IIF 16
  • Mr Waqas Ahmed
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Witton Road, Birmingham, B6 6SP, England

      IIF 17
  • Mr Waqas Ahmed
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Churchill Avenue, Uxbridge, UB10 0EB, England

      IIF 18
    • 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 19 IIF 20
  • Mr. Waqas Ahmed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Woodlands Road, St. Helens, WA11 9AQ, England

      IIF 21
  • Ahmed, Waqas
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 22
    • 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 23
  • Mr. Waqas Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wortley Road, London, E6 1AY, England

      IIF 24
  • Ahmed, Waqas
    British born in September 1985

    Resident in England

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

      IIF 25
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Ahmed, Waqas
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 27
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 28
  • Ahmed, Waqas
    British labourer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 29
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 30
  • Waqas Ahmed
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32a 211, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 31
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 32
  • Mr Waqas Ahmed
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 33
  • Mr Waqas Ahmed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 34
  • Mr Waqas Ahmed
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 35
  • Mr Waqas Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 36
  • Mr. Waqas Ahmed
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 37
  • Waqas Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 38
  • Waqas Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 39
  • Waqas Ahmed
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 40
  • Waqas Ahmed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Ahmed, Waqas
    Pakistan business consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57 The Larches, Luton, LU27PX, England

      IIF 42
  • Ahmed, Waqas
    Pakistani businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church Street, Rugby, Warwickshire, CV21 3PH, England

      IIF 43
  • Ahmed, Waqas
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 231a, Grange Road, London, E13 0HF, England

      IIF 44
    • 5, St. Mary's Avenue, London, N3 1SN, England

      IIF 45
    • 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 46
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 47
  • Mr. Waqas Ahmed
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 48
  • Waqas Ahmed
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 49
  • Waqas Ahmed
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Ahmed, Waqas
    Pakistani electrical engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 51
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 52
  • Ahmed, Waqas
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bosworth Road, Dagenham, RM10 7NT, England

      IIF 53
  • Ahmed, Waqas
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 113 River Road, Balmoral Trading Estate, Barking, IG11 0EG, England

      IIF 54
  • Ahmed, Waqas
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 55
  • Ahmed, Waqas
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Truro Gardens, Luton, LU3 2AP, England

      IIF 56
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 57
  • Waqas, Ahmed
    Pakistani director born in January 1985

    Registered addresses and corresponding companies
    • Hochfeldring 87/2, 76549 Huegelsheim, Germany

      IIF 58
  • Ahmed, Waqas
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 59 IIF 60
  • Ahmed, Waqas
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32a 211, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 61
    • 14, Churchill Avenue, Uxbridge, UB10 0EB, England

      IIF 62
    • 19, Cleveland Road, Uxbridge, Middlesex, UB8 2DP, England

      IIF 63
    • 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 64
  • Ahmed, Waqas, Mr.
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Woodlands Road, St. Helens, WA11 9AQ, England

      IIF 65
  • Ahmed, Waqas, Mr.
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16701358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Ahmed, Waqas
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 67
  • Ahmed, Waqas
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 307, Streetly Road, Birmingham, B23 5JN, England

      IIF 68
  • Ahmed, Waqas
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Witton Road, Birmingham, B6 6SP, England

      IIF 69
  • Ahmed, Waqas, Mr.
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wortley Road, London, E6 1AY, England

      IIF 70
  • Mr. Waqas Ahmed
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16701358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Ahmed, Waqas
    British n/a born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Oadby Close, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 72
  • Ahmed, Waqas
    British sales manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 73 IIF 74
  • Ahmed, Waqas
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 75
  • Ahmed, Waqas
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 76
  • Ahmed, Waqas
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 77
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 78
  • Ahmed, Waqas
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Ahmed, Waqas
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 80
  • Ahmed, Waqas
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 81
  • Ahmed, Waqas
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 82
  • Ahmed, Waqas
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 83
  • Ahmed, Waqas
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Ahmed, Waqas
    Pakistani businessman born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 85
  • Ahmed, Waqas
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 86
  • Ahmed, Waqas
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 87
  • Ahmed, Waqas, Mr.
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 88
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Gold Street, Northampton, NN1 1RA, United Kingdom

      IIF 89
  • Ahmed, Waqas

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 90
  • Ahmed, Waqas
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 37
  • 1
    15 Coppice Avenue, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,838 GBP2022-10-31
    Officer
    2019-10-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 2
    69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 58 - Director → ME
  • 3
    Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    Regional House, 28-34 Chapel Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 42 - Director → ME
  • 5
    4385, 13479563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-06-28 ~ 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
  • 6
    Office D Office D Triaim House, Cyprus Street, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    19 Cleveland Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2025-12-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-12-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    Office 134924 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    19 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 16701358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    5 Wortley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    47a Addison Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 52 - Director → ME
  • 14
    Unit 39 St Olavs Court Business Center, Lower Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    4385, 15187253 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    516 GBP2024-09-30
    Officer
    2020-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    Flat 102 Empire House 1 Balme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    36 Crescent Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    36 Crescent Road, Rochdale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,282 GBP2025-03-31
    Officer
    2024-11-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    220 Ashcroft Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    34 Kendal Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 76 - Director → ME
  • 24
    Unit 32a 211 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 25
    141 Collier Row Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,299 GBP2025-07-31
    Officer
    2023-07-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    59-61 Gold Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 89 - Director → ME
  • 27
    47a Addison Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    10 Church Street, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,638 GBP2018-04-30
    Officer
    2018-09-07 ~ dissolved
    IIF 43 - Director → ME
  • 29
    113 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 91 - Director → ME
    2025-04-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    Reg. H, Room J7, 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,087 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 31
    140 Burrow Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    64 Nile 64 Nile St, London N1 7sr, Uk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 33
    107 Stewart Road, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 34
    307 Streetly Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 35
    259 Albert Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -643 GBP2025-02-28
    Officer
    2023-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 36
    Flat 12 120 The Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 56 - Director → ME
  • 37
    4385, 14130801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    104a Woodlands Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ 2025-12-16
    IIF 65 - Director → ME
    Person with significant control
    2025-09-30 ~ 2025-12-15
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 2
    78 Dickenson Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,627 GBP2018-11-30
    Officer
    2017-05-05 ~ 2018-10-01
    IIF 72 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-10-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    GAG322 LIMITED - 2011-01-25
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-04-23 ~ 2012-09-28
    IIF 30 - Director → ME
    IIF 29 - Director → ME
  • 4
    36 Crescent Road, Rochdale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,282 GBP2025-03-31
    Officer
    2022-06-01 ~ 2022-07-21
    IIF 80 - Director → ME
    Person with significant control
    2021-05-31 ~ 2022-07-22
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,782 GBP2019-03-31
    Officer
    2013-03-07 ~ 2018-01-31
    IIF 47 - Director → ME
    Person with significant control
    2017-03-31 ~ 2018-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    239 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-29 ~ 2023-06-23
    IIF 54 - Director → ME
  • 7
    649 Stockport Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,262 GBP2015-10-31
    Officer
    2011-01-31 ~ 2013-05-31
    IIF 74 - Director → ME
    IIF 73 - Director → ME
  • 8
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-26 ~ 2024-07-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    Space House Business Centre Suite 13, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2024-10-31
    Officer
    2019-10-24 ~ 2025-12-10
    IIF 87 - Director → ME
    Person with significant control
    2019-10-24 ~ 2025-12-01
    IIF 35 - Right to appoint or remove directors OE
    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
  • 10
    231a Grange Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,923 GBP2021-09-30
    Officer
    2020-03-06 ~ 2020-07-01
    IIF 46 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 45 - Director → ME
    2020-08-01 ~ 2021-10-19
    IIF 44 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-01
    IIF 8 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2021-10-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    Office 155259 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate
    Officer
    2025-08-10 ~ 2025-09-20
    IIF 77 - Director → ME
    Person with significant control
    2025-08-10 ~ 2025-09-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.