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 Abdul Hafeez

    Related profiles found in government register
  • Mr Abdul Hafeez
    Pakistani born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 21 Niddrie Road, Glasgow, G42 8NT, Scotland

      IIF 1
  • Mr Abdul Hafeez
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 2 IIF 3
    • icon of address 166, King Cross Road, Halifax, West Yorkshire, HX1 3LN

      IIF 4
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 5
  • Mr Abdul Hafeez
    British born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1f03, 43 Daisy Street, Glassgow, G42 8HG, Scotland

      IIF 6
  • Mr Abdul Hafeez
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Abdul Hafeez
    Pakistani born in March 1982

    Resident in England

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

      IIF 8
  • Mr Abdul Hafeez
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Leabridge Road Leyton, London, E10 7LD, United Kingdom

      IIF 9
    • icon of address 734, High Road Leyton, London, E10 6AA, England

      IIF 10 IIF 11
  • M Abdul Hafeez
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 39, Street No. 08, Islam Pura, 54000, Pakistan

      IIF 12
  • Mr. Abdul Hafeez
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 473, 2, Lahore, 52254, Pakistan

      IIF 13
  • Mr Abdul Hafeez
    Pakistani born in February 1983

    Resident in Pakistan

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

      IIF 14
  • Mr Abdul Hafeez
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Mr Abdul Hafeez
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 16
  • Mr Abdul Hafeez
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 229, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 17
  • Mr Abdul Hafeez
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5980, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Abdul Hafeez
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 940, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Abdul Hafeez
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 255, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Abdul Hafeez
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 21
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 22
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Hafeez, Abdul
    Pakistani company director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 21 Niddrie Road, Glasgow, G42 8NT, Scotland

      IIF 28
  • Mr Abdul Hafeez
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Francis House, Colville Estate, London, N1 5PX, England

      IIF 29
    • icon of address 1, Francis House, Colville Estate, London, N1 5PX, United Kingdom

      IIF 30
    • icon of address 18, Clift House, Branch Place, London, N1 5FJ, England

      IIF 31
  • Mr Abdul Hafeez
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Wren Road, Dagenham, RM9 5YA, United Kingdom

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Hafeez, Abdul
    Pakistani businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 34
  • Hafeez, Abdul
    Pakistani director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 35
    • icon of address 166, King Cross Road, Halifax, West Yorkshire, HX1 3LN

      IIF 36
    • icon of address 46, Banstead Street East, Leeds, LS8 5PZ, England

      IIF 37
  • Hafeez, Abdul
    British director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1f03, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 38
  • Hafeez, Abdul
    Pakistani head of operation born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Hafeez, Abdul
    Pakistani it consultant born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 473, 2, Lahore, 52254, Pakistan

      IIF 40
  • Hafeez, Abdul
    Pakistani manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lineholt Close, Redditch, B98 7YT, United Kingdom

      IIF 41
  • Hafeez, Abdul
    Pakistani self employed born in March 1982

    Resident in England

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

      IIF 42
  • Hafeez, Abdul
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1431, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Hafeez, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Leabridge Road Leyton, London, E10 7LD, United Kingdom

      IIF 44
    • icon of address 734, High Road Leyton, London, E10 6AA, England

      IIF 45 IIF 46
  • Hafeez, Abdul, M
    Pakistani online store born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 39, Street No. 08, Usman Ghani Farooq Park, Bank Road Stop, Islam Pura, 54000, Pakistan

      IIF 47
  • Hafeez, Abdul
    Pakistani freelancer born in February 1983

    Resident in Pakistan

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

      IIF 48
  • Hafeez, Abdul
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 49
  • Hafeez, Abdul
    British owner born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 50
  • Hafeez, Abdul
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 51
  • Hafeez, Abdul
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 229, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 52
  • Hafeez, Abdul
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 255, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Hafeez, Abdul
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5980, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 54
  • Hafeez, Abdul
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 940, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 55
  • Hafeez, Abdul
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 18, Lambton Place, Leeds, Yorkshire, LS8 5PF

      IIF 56
  • Hafeez, Abdul
    British chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT

      IIF 57
  • Hafeez, Abdul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 58 IIF 59
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 60
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 61 IIF 62
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Hafeez, Abdul
    British general manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, Wakefield, West Yorkshire, WF5 8AL

      IIF 70
  • Hafeez, Abdul
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 71
  • Hafeez, Abdul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Francis House, Colville Estate, London, N1 5PX, England

      IIF 72
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 73
  • Hafeez, Abdul
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clift House, Branch Place, London, N1 5FJ, England

      IIF 74
  • Hafeez, Abdul
    Pakistani company director born in March 1990

    Resident in United Kingdom

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

      IIF 75
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 76 IIF 77
  • Hafeez, Abdul
    British consultant born in March 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 91, St Awdrys Road, Barking, Essex, IG11 7QB

      IIF 78
  • Hafeez, Abdul
    British business professional born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Hafeez, Abdul
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Wren Road, Dagenham, RM9 5YA, United Kingdom

      IIF 80
  • Hafeez, Abdul

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 81
  • Hafeez, Abdul, M

    Registered addresses and corresponding companies
    • icon of address House No. 39, Street No. 08, Usman Ghani Farooq Park, Bank Road Stop, Islam Pura, 54000, Pakistan

      IIF 82
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 91 St Awdrys Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 78 - Director → ME
  • 2
    icon of address 161 Wren Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,270 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14203010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 3/1 21 Niddrie Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70,258 GBP2015-08-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,225 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    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
  • 7
    icon of address 4385, 15315732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 18 Flat 18 Clift House, Branch Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 306 Leabridge Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Ashfield House Illingworth Street, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 70 - Director → ME
  • 12
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765 GBP2024-09-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 68 - Director → ME
  • 13
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,767 GBP2024-09-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address 4385, 13852892 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 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
  • 15
    icon of address 229 Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 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
  • 16
    icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    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
  • 17
    MODISH GADGETS LIMITED - 2020-07-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,980 GBP2024-09-30
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address Abdul Hafeez, Upton Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 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
  • 19
    icon of address 166 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    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
  • 20
    BOOKKEEPING PLUS (UK) LIMITED - 2017-09-25
    icon of address 18 Clift House, Branch Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,510 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    754,538 GBP2024-03-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,454 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,910 GBP2024-08-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,208,765 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of address 46 Banstead Street East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 77 - Director → ME
  • 28
    icon of address 166 King Cross Road, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,055 GBP2023-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 75 - Director → ME
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 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
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    icon of address 734 High Road Leyton, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of address 734 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    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
  • 36
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 37
    RA CORPORATE FINANCE LIMITED - 2024-08-01
    RA PROBATE SERVICES LIMITED - 2023-04-26
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 62 - Director → ME
Ceased 9
  • 1
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    758 GBP2024-05-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-05-20
    IIF 57 - Director → ME
    icon of calendar 2013-05-17 ~ 2013-05-17
    IIF 59 - Director → ME
  • 2
    icon of address 69 Lineholt Close, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,104 GBP2021-01-30
    Officer
    icon of calendar 2020-01-20 ~ 2022-09-04
    IIF 41 - Director → ME
  • 3
    icon of address Ashfield House Illingworth Street, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-12-10
    IIF 56 - Secretary → ME
  • 4
    icon of address 1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-22
    IIF 38 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-12-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-01-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 4385, 11618945 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-07-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 203 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-11-30
    IIF 43 - Director → ME
  • 7
    icon of address 203 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-07-04
    IIF 76 - Director → ME
  • 8
    icon of address 46 Banstead Street East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    RA CORPORATE FINANCE LIMITED - 2024-08-01
    RA PROBATE SERVICES LIMITED - 2023-04-26
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2023-04-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2023-04-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.