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

Ahmed, Shakeel

    Related profiles found in government register
  • Ahmed, Shakeel
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 1 IIF 2
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 3
    • 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 4
  • Ahmed, Shakeel
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 5
  • Ahmed, Shakeel
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 6
  • Ahmed, Shakeel
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 159, Western Avenue, Peterborough, PE1 4HU, United Kingdom

      IIF 7
  • Ahmed, Shakeel
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 8
  • Ahmed, Shakeel
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Windsor Road, London, Leyton, E10 5LP, United Kingdom

      IIF 9
  • Ahmed, Shakeel
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, Berkshire, SL2 1NA, United Kingdom

      IIF 10
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 11 IIF 12
  • Ahmed, Shakeel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81-83, Norfolk Road, Margate, Kent, CT9 2HX, United Kingdom

      IIF 13
  • Ahmed, Shakeel
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, G1 1LE

      IIF 14
  • Ahmed, Shakeel
    British co director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Shawmoss Road, Glasgow, G41 4AA

      IIF 15
  • Ahmed, Shakeel
    British n/a born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 190, Battlefield Road, Glasgow, G42 9HN, Scotland

      IIF 16
  • Ahmed, Shakeel
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 17
  • Ahmed, Shakeel
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 95, Windsor Road, London, E10 5LP, England

      IIF 18
  • Ahmed, Shakil
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX, Scotland

      IIF 19
    • 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 20
  • Ahmad, Shakeel
    Pakistani company director born in January 1980

    Resident in England

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

      IIF 21
  • Ahmed, Shakeel
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 22
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 23
  • Ahmed, Shakeel
    British manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 24
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 25 IIF 26
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 27 IIF 28
    • 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 29
    • 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 30
  • Ahmed, Shakeel
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257-259, Halliwell Road, Bolton, BL1 3NT, England

      IIF 31
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Ahmed, Shakeel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 33
  • Ahmed, Shakeel
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 34
  • Ahmed, Shakeel
    Pakistani business executive born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 35
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 36
  • Ahmed, Shakeel
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 37
    • Upper Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, WV9 5BD, England

      IIF 38
  • Ahmed, Shakeel
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 39
  • Ahmed, Shakeel
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Brookdene Road, London, SE18 1EJ, England

      IIF 40
  • Ahmed, Shakeel, Mr.
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 41
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, Berkshire, SL2 1NA, England

      IIF 42
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 43 IIF 44
  • Mr Shakeel Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3f Old Dover Road, Old Dover Road, London, SE3 7BT

      IIF 45
  • Ahmed, Shakeel
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, View Street, Bolton, BL3 6LJ, England

      IIF 46
  • Ahmed, Shakeel
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Po Chak No. 461 Eb Tehsil Burewala, District, Vehari, 61010, Pakistan

      IIF 47
  • Ahmed, Shakeel
    Pakistani owner born in January 1980

    Resident in Pakistan

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

      IIF 48
  • Ahmed, Shakeel
    Pakistani self employed born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 49
  • Ahmed, Shakeel
    Pakistani self employed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 50
  • Ahmed, Shakeel
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Swayfield Avenue, Manchester, United Kingdom, M13 0NQ, England

      IIF 51
  • Ahmed, Shakeel
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 52
  • Ahmed, Shakeel
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Spencer Road, Isleworth, Middlesex, TW7 4BN, United Kingdom

      IIF 53
  • Ahmed, Shakeel
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 54
  • Ahmed, Shakeel
    Pakistani ceo born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 55
  • Ahmed, Shakeel
    Pakistani director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 56
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 57
  • Ahmed, Shakeel
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 58
  • Ahmed, Shakeel
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 59
  • Ahmed, Shakeel
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Ahmed, Shakeel
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 61
  • Ahmed, Shakeel
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 62
  • Ahmed, Shakeel, Mr.

    Registered addresses and corresponding companies
    • H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 63
  • Mr Shakeel Ahmed
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 64
  • Ahmed, Shakeel

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 65
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 67
    • 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 68
  • Ahmed, Shakeel
    Pakistani owner born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 69
  • Mr Shakil Ahmed
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 70
    • 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 71
  • Ahmed, Shakeel
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 72
  • Ahmed, Shakeel
    Pakistani builder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 73
  • Ahmed, Shakeel
    Pakistani software engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 74
  • Ahmed, Shakeel, Mr.
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 75
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 76
  • Mr Shakeel Ahmad
    Pakistani born in January 1980

    Resident in England

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

      IIF 77
  • Ahmed, Shakeel
    Pakistani director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 78 IIF 79
  • Ahmed, Shakeel, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#1, Rehmatabad Colony, Rangers Road, Sialkot, 51310, Pakistan

      IIF 80
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 81
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 82
  • Shakeel Ahmed
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 83
  • Ahmed, Akeel
    Pakistani travel agent born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fulham Road, Peterborough, Cambridgeshire, PE3 9EJ, United Kingdom

      IIF 84
  • Mr Shakeel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 85
    • 101, Parkway, Dorking, RH4 1ET, England

      IIF 86
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 88
  • Mr Shakeel Ahmed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 89
  • Mr. Shakeel Ahmed
    Pakistani born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 573, 182-184 High Street North, London, E6 2JA, England

      IIF 90
  • Mr Shakeel Ahmed
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 91
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 92
  • Mr. Ahmed Shakeel
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 93
  • Mr Shakeel Ahmed
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, View Street, Bolton, BL3 6LJ, England

      IIF 94
  • Mr Shakeel Ahmed
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, 56300, Pakistan

      IIF 95
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Mr Shakeel Ahmed
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 97
    • H322, Wapda Colony Tps, Guddu, 79220, Pakistan

      IIF 98
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 99
  • Dr Shakeel Ahmed
    Pakistani born in February 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 100
  • Mr Shakeel Ahmed
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 118, Yasin Square, Soldier Bazar, Karachi, Sindh, Pakistan

      IIF 101
  • Mr Shakeel Ahmed
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Spencer Road, Isleworth, TW7 4BN, United Kingdom

      IIF 102
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 103
    • Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 104
  • Mr Shakeel Ahmed
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 105
  • Mr Shakeel Ahmed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 106
  • Mr Shakeel Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 107
  • Mr Shakeel Ahmed Mughal
    Pakistani born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 148, London Road, Sheffield, S2 4LT, England

      IIF 108
  • Shakeel Ahmed
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Po Chak No. 461 Eb Tehsil Burewala, District, Vehari, 61010, Pakistan

      IIF 109
  • Shakeel Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 110
  • Mr Shakeel Ahmed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 111
    • Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 112
  • Shakeel Ahmed
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 113
  • Shakeel Ahmed
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 114
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 115
  • Shakeel, Ahmed, Mr.
    Pakistani director born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 116
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Walsall Road, Walsall, WS10 9JL, United Kingdom

      IIF 117
  • Mughal, Shakeel Ahmed
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glover Road, Sheffield, S8 0ZW, United Kingdom

      IIF 118
    • 148, London Road, South Yorkshire, Sheffield, S2 4LT, England

      IIF 119
  • Shakeel Ahmed
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 120
  • Shakeel Ahmed
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 121
  • Mr Shakeel Ahmed Mughal
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glover Road, Sheffield, S8 0ZW, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 49
  • 1
    36 View Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-12-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 2
    01 182-184 Office 12517 High Street North, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 573 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 4
    35 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,759 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    159 Western Avenue, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    6-7 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Suite 004 19 Kings Road Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    2022-01-01 ~ now
    IIF 41 - Director → ME
  • 8
    SNN TRANSPORT LTD - 2022-08-31
    109 Fullbrook Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,427 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    202 Parlaunt Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,034 GBP2016-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 79 - Director → ME
  • 10
    63 Crewe Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    202 Parlaunt Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 12
    3f Old Dover Road, Old Dover Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -77,873 GBP2022-02-28
    Officer
    2013-02-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    106 Manchester Regional Tennis Centre, 106 City Walls Rd, Clifton Campville, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4385, 15464835 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    23 Dickenson Terrace, Grainsborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    79 Borough Market, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit F, Winston Business Park, Churchill Way #50125, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 49 - Director → ME
    2020-09-23 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 19
    39b Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,155 GBP2020-06-30
    Officer
    2020-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    2024-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    19 The Foregate, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,739 GBP2024-10-31
    Officer
    2022-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    4385, 12912898: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15798404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 25
    257-259 Halliwell Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 27
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 51 - Director → ME
    2024-10-08 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 110 - Right to appoint or remove directorsOE
  • 28
    124 Shoreditch High St, Hackney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 29
    257-259 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,913 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 31 - Director → ME
  • 30
    Office 2924 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 31
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 32
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 33
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 34
    101 Parkway, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    103 Waverley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 36
    35 Granville Avenue, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-12-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 37
    207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 38
    280 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 39
    25 Spencer Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 69 - Director → ME
    2023-11-28 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 41
    6a Walsall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 73 - Director → ME
    2022-03-15 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 42
    35 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 43
    106-107 Wolverhamptom Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,339 GBP2021-07-31
    Officer
    2019-07-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 44
    Unit 01 47a Plaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 45
    Suite 5061 Unit 3a 34-35 Hatton Garden Holborn London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 46
    81 Ducie Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 47
    2 Fulham Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 84 - Director → ME
  • 48
    Flat 49v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 49
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Upper Hattons Farm Pendeford Hall Lane, Coven, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    -12,274 GBP2022-02-27
    Officer
    2014-03-26 ~ 2014-04-16
    IIF 38 - Director → ME
  • 2
    Suite 004 19 Kings Road Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    2020-10-12 ~ 2021-09-08
    IIF 50 - Director → ME
    Person with significant control
    2020-10-12 ~ 2021-09-08
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 3
    2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ 2025-02-12
    IIF 75 - Director → ME
  • 4
    S A MOTORS LIMITED - 2005-03-08
    Acorn House, 49 Hydepark Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-11-05 ~ 2007-01-10
    IIF 15 - Director → ME
  • 5
    Fast News, 53 High Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2024-10-31
    Officer
    2007-05-01 ~ 2009-06-02
    IIF 14 - Director → ME
    2011-01-01 ~ 2019-01-18
    IIF 19 - Director → ME
    2019-01-18 ~ 2020-11-09
    IIF 76 - Secretary → ME
    Person with significant control
    2017-05-01 ~ 2019-01-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    140 Broad Street, Parkgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,874 GBP2025-01-31
    Officer
    2021-01-20 ~ 2025-08-01
    IIF 118 - Director → ME
    Person with significant control
    2021-01-20 ~ 2025-08-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 7
    35 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-01-24
    IIF 11 - Director → ME
    Person with significant control
    2023-12-14 ~ 2024-01-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    2020-02-20 ~ 2021-09-01
    IIF 1 - Director → ME
    2020-01-14 ~ 2020-02-20
    IIF 4 - Director → ME
    Person with significant control
    2020-02-20 ~ 2021-09-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-14 ~ 2020-02-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    Crown Mansions, Peckham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503 GBP2021-01-31
    Officer
    2021-01-20 ~ 2023-04-11
    IIF 6 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-03-28
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    190 Battlefield Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ 2013-04-19
    IIF 16 - Director → ME
  • 11
    148 London Road, South Yorkshire, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-24
    Officer
    2015-09-10 ~ 2017-03-01
    IIF 119 - Director → ME
    Person with significant control
    2016-05-13 ~ 2017-07-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 12
    Flat 21, Princes Court, The Mall, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,338 GBP2020-10-31
    Officer
    2020-08-17 ~ 2020-09-01
    IIF 5 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-09-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    UTOR SOLUTIONS LTD - 2023-07-14
    48 Moorsholm Drive, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,407 GBP2024-05-31
    Officer
    2020-10-07 ~ 2021-03-31
    IIF 55 - Director → ME
    Person with significant control
    2020-10-07 ~ 2021-03-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-08-24 ~ 2015-09-03
    IIF 18 - LLP Designated Member → ME

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.