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. Rashid Ali

    Related profiles found in government register
  • Mr. Rashid Ali
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 1
  • Mr Rashid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 2
  • Mr Rashid Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 3
  • Mr Rashid Ali
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 4
  • Mr Rashid Ali
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Mr Rashid Ali
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 6
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 7
  • Mr Rashid Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 8
    • Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 9
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 10
  • Mr Rashid Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Mr Rashid Ali
    Pakistani born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 12
  • Mr Rashid Ali
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 13
  • Mr Rashid Ali
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Rashid Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 15
  • Mr Rashid Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 16
  • Mr Rashid Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 17
  • Mr Irshad Ali
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Irshad Ali
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr, Irshad Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 20
  • Mr Rashid Ali
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 21
  • Mr Rashid Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 22
  • Ali, Rashid, Mr.
    Pakistani amazon business born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 23
  • Mr Irshad Ali
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 24
  • Rashid Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 25
  • Irshad Ali
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ali, Rashid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 27
  • Ali, Rashid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 28
  • Mr Irshad Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 29
  • Ali, Rashid
    Pakistani business born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noman Avenue Flat No. F-52, Mohallah Main Rashid Menhas Road, Karachi, 75300, Pakistan

      IIF 30
  • Ali, Rashid
    Pakistani director born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 31
  • Ali, Rashid
    Pakistani director born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
  • Ali, Rashid
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 33
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 34
  • Ali, Rashid
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 35
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 36
  • Ali, Rashid
    Pakistani digital marketer born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 37
  • Ali, Rashid
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 39
    • 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 40
    • 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 41
    • 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 42
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 43
  • Mr Rashid Ali
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, 23, 23, Crab Lane, Manchester, Lancashire, M9 8NB, United Kingdom

      IIF 44
    • 515b, Cheetham Hill Road, Manchester, M8 9HD, England

      IIF 45
  • Ali, Rashid
    Pakistani general manager born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 46
  • Ali, Rashid
    Pakistani business person born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 47
  • Ali, Rashid
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Ali, Rashid
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 49
  • Ali, Rashid
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 50
  • Ali, Rashid
    Pakistani freelancer born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 51
  • Ali, Rashid
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 52
  • Ali, Irshad
    Pakistani student born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Ali, Irshad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Ali, Irshad, Mr,
    Pakistani entrepreneur born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 55
  • Ali, Rashid
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 56
  • Rashid, Ali
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 57
  • Ali, Irshad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Ali, Rashid
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 59
  • Ali, Irshad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 60
  • Mr Rashid Ali
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gibraltar Street, Oldham, OL4 5HN, United Kingdom

      IIF 61
    • 41, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 62
    • 86, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 63
    • 85, Mottram Road, Stalybridge, Cheshire, SK15 2QS, England

      IIF 64
  • Mr Rashid Ali
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Irshad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 68
  • Mr Rashid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 69
  • Ali, Rashid
    Pakistani barber born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 70
    • 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 71
  • Ali, Rashid
    Pakistani chef born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 72
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 73
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 74
  • Ali, Rashid
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, 23, 23, Crab Lane, Manchester, Lancashire, M9 8NB, United Kingdom

      IIF 75
    • 515b, Cheetham Hill Road, Manchester, M8 9HD, England

      IIF 76
  • Mr Rashid Ali
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11100648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Mr Rashid Ali
    Pakistani born in March 1998

    Resident in United Kingdom

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

      IIF 78
  • Mr Rashid Ali
    British born in November 1979

    Resident in United Kingdom

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

      IIF 79
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80 IIF 81
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
    • Et Voila Accountancy Services Limited, Smith Road, Wednesbury, WS10 0PB, England

      IIF 83
    • 213, Albert Drive, Woking, Surrey, GU21 5RD, United Kingdom

      IIF 84
  • Mr Rashid Ali
    British born in May 2019

    Resident in England

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

      IIF 85
  • Mr, Rashid Ali
    Pakistani born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office No. 9311 -, (182-184 High Street North) -, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Ali, Rashid
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 87
    • 41, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 88
    • 86, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 89
  • Ali, Rashid
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 85, Mottram Road, Stalybridge, Cheshire, SK15 2QS, England

      IIF 90
  • Ali, Rashid
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38 High Street, Telford, TF4 2EX, England

      IIF 91
  • Ali, Rashid
    British management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rashid
    British administrator born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 94
  • Ali, Rashid
    British business intelligence analyst / developer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11100648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Ali, Rashid
    Pakistani president born in March 1998

    Resident in United Kingdom

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

      IIF 96
  • Ali, Rashid
    British consultant born in November 1979

    Resident in United Kingdom

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

      IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Ali, Rashid
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 99 IIF 100
    • Isis House, Smith Road, Wednesbury, WS10 0PB, England

      IIF 101
    • 213, Albert Drive, Woking, Surrey, GU21 5RD, United Kingdom

      IIF 102
  • Ali, Rashid
    British it consultant born in November 1979

    Resident in United Kingdom

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

      IIF 103
    • 85, Maybury Road, Woking, Surrey, GU21 5JH, United Kingdom

      IIF 104
  • Ali, Rashid
    British sales born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlborough Road, Woking, Surrey, GU21 5JG

      IIF 105
  • Ali, Rashid, Mr,
    Pakistani director born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office No. 9311 -, (182-184 High Street North) -, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Ali, Rashid

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

      IIF 107
    • Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 108
    • Marlborough Road, Woking, Surrey, GU21 5JG

      IIF 109
  • Ali, Irshad

    Registered addresses and corresponding companies
    • 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
child relation
Offspring entities and appointments
Active 48
  • 1
    41 Gibraltar Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2023-09-30
    Officer
    2023-03-14 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    Et Voila Accountancy Services Limited, Smith Road, Wednesbury, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -772 GBP2017-04-30
    Officer
    2015-04-14 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    10 Woolsington Close, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    4385, 15423644 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    19 Central Avenue, Littleborough, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    4385, 15363966 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 34 - director → ME
    2018-03-23 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    245 Barking Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    2022-11-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-11-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,285 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 98 - director → ME
  • 11
    85 Mottram Road, Stalybridge, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-09-15 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    4385, 14459344 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    4385, 15674911 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    91 New Greenham Park, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    4385, 14686584 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    4385, 14058000 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    11 Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    35 Gibraltar Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    193 GBP2023-10-31
    Officer
    2023-07-25 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-04 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    33 Wallis Avenue, Maidstone, Kent, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    4385, 15334902 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 53 - director → ME
    2023-12-08 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    52 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,709 GBP2023-06-30
    Officer
    2020-05-10 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    732 Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -45,338 GBP2023-12-31
    Officer
    2024-07-19 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 25
    P C FENCING & LANDSCAPING LIMITED - 2016-01-27
    Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,062,703 GBP2016-04-30
    Officer
    2025-04-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    213 Albert Drive, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 27
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 30 - director → ME
  • 28
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    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
  • 29
    515b Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 30
    SIMPLY INTEL LTD - 2018-01-30
    4385, 11100648 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    2017-12-07 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 31
    4385, 13913182 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 32
    4385, 15256975 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    66 Cunningham Court, Sedgefield, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 34
    13 Lytchett House,freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    4385, 14131391 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    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
  • 36
    887 Shettleston Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 37
    4 Plantation Court, Bradford, England
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 38
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    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
  • 39
    4385, 15007851 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 40
    38 High Street, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 41
    38 High Street, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 42
    70 Goodmayes Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 43
    86 Yorkshire Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 44
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 100 - director → ME
    2021-05-12 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 45
    4385, 15212971 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 46
    23, 23, 23 Crab Lane, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 47
    C/o Woking Storage Solutions, Marlborough Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 105 - director → ME
  • 48
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    2021-03-04 ~ 2022-03-13
    IIF 37 - director → ME
    2022-11-13 ~ 2022-11-13
    IIF 57 - director → ME
    Person with significant control
    2021-03-04 ~ 2022-03-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,285 GBP2023-09-30
    Person with significant control
    2021-05-05 ~ 2022-07-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    Unit A, 82 James Carter Road, Mildenhall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,845 GBP2023-11-30
    Officer
    2019-11-05 ~ 2024-08-01
    IIF 97 - director → ME
    Person with significant control
    2021-11-05 ~ 2024-08-01
    IIF 85 - Has significant influence or control OE
  • 4
    Trinity Hall, 51 South Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    78,082 GBP2021-08-31
    Officer
    2019-08-02 ~ 2021-06-29
    IIF 104 - director → ME
  • 5
    22 Laggan Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    46,514 GBP2021-12-31
    Officer
    2019-12-04 ~ 2021-03-01
    IIF 103 - director → ME
    Person with significant control
    2019-12-04 ~ 2021-03-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ 2017-10-23
    IIF 31 - director → ME
    Person with significant control
    2017-08-17 ~ 2017-10-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    38 High Street, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ 2022-01-31
    IIF 91 - director → ME
    Person with significant control
    2022-01-12 ~ 2022-01-31
    IIF 65 - Has significant influence or control OE
  • 8
    C/o Woking Storage Solutions, Marlborough Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-05-14 ~ 2010-11-16
    IIF 109 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.