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

Aziz, Abdul

    Related profiles found in government register
  • Aziz, Abdul
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1
  • Aziz, Abdul
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chertsey Road, Woking, GU21 5AJ, England

      IIF 2 IIF 3
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 4
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 5
  • Aziz, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Aziz, Abdul
    Pakistani born in June 2008

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 15432, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 7
  • Aziz, Abdul
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 8
  • Aziz, Abdul
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 9
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G-307 Gem Homes, Sunny Side Road, Civil Lanes, Karachi, Sindh 75530, Pakistan

      IIF 10 IIF 11
  • Aziz, Abdul
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British restaraunter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 17
  • Aziz, Abdul
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 18
  • Aziz, Abdul
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 21
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 22
  • Aziz, Abdul
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 23
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 24
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 27
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 28
  • Aziz, Abdul
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 32
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
    • icon of address Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
    • icon of address Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 35
  • Aziz, Abdul
    Pakistani managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 36
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 37
    • icon of address 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 38
  • Aziz, Abdul
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 39
  • Aziz, Abdul
    British company director born in June 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 4, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 40
  • Mr Abdul Aziz
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Mr Abdul Aziz
    Pakistani born in June 2008

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 15432, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 42
  • Aziz, Abdul
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chertsey Road, Woking, GU21 5AJ, United Kingdom

      IIF 43
  • Aziz, Abdul
    Bangladeshi business born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 44
  • Aziz, Abdul
    Bangladeshi born in May 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Aziz, Abdul
    British born in May 1979

    Resident in United Kingdom

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

      IIF 46
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 47
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 48
  • Aziz, Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 49
    • icon of address 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 50
    • icon of address Flat 3, Bruce Road, London, E3 3HT, England

      IIF 51
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 52
  • Mr Abdul Aziz
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 53
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 54
    • icon of address Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 55
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 56
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 57
  • Aziz, Md Abdul
    British business person born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 58
  • Mr Abdul Aziz
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorn Close, Birmingham, B9 4JF, England

      IIF 59 IIF 60
    • icon of address 99, Lewisham Road, Smethwick, B66 2DD, England

      IIF 61
  • Mr Abdul Aziz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 62
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Aziz, Abdul
    British director born in June 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 22, Spencer Road, Tottenham, London, Greater London, N17 9UU, United Kingdom

      IIF 64
  • Mr Abdul Aziz
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 65
  • Mr Abdul Aziz
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 67
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 68
  • Mr Abdul Aziz
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 69
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 70
  • Aziz, Md Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 71
  • Aziz, Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 72
  • Abdul Aziz
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 73
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 74
    • icon of address Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 75
    • icon of address Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 76
    • icon of address Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 77
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 78 IIF 79
    • icon of address C/o Ashfield Accountancy Service, 3a Oriental Road, Woking, GU22 7AH, United Kingdom

      IIF 80
    • icon of address C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 81
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 82
    • icon of address 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 83
  • Mr Md Abdul Aziz
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 84
  • Aziz, Md Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 85
  • Abdul Aziz
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chertsey Road, Woking, GU21 5AJ, United Kingdom

      IIF 86
  • Abdul Aziz
    Bangladeshi born in May 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Mr Abdul Aziz
    Bangladeshi born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 88
  • Mr Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 89
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
    • icon of address Flat 3, Bruce Road, London, E3 3HT, England

      IIF 91
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 92 IIF 93
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 94
  • Mr Md Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 95
  • Mr Md Abdul Aziz
    Bangladeshi born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 96
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 11 Sussex Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 14322460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15086942 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14716210 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-03-08 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 30 Hawthorn Close, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 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
  • 9
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Shariff Accountants, 1022 - 1026, Coventry Road Yardley, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 292-296 Barking Road, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,388 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 89 - Has significant influence or controlOE
  • 12
    icon of address Flat 3 Bruce Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,948 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 13
    icon of address 77 Bath Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,637 GBP2020-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 14
    icon of address Office 9954 182-184 High Street, North East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 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
  • 15
    icon of address 286 Wimborne Road Winton, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 6d Albright Industrial Estate, Ferry Lane North Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2010-05-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    icon of address Flat 3 Thelbridge House, Bruce Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 3 Thelbridge House, Bruce Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,315 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 93 - Has significant influence or controlOE
  • 21
    icon of address 102 Moorgate Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 138116 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 17 Waterside Close, Bordesley Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 231 49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    SAFETEX UK LTD - 2012-01-11
    SKY FASHIONS LTD - 2013-05-21
    RAVELLE LTD - 2009-09-03
    icon of address First Floor 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    icon of calendar 2016-08-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address Office 5088 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4385, 14980269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    icon of address 42 Talbot Close Harwell, Didcot, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office 5359 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 33 Chertsey Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 33 Chertsey Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 33 Chertsey Road, Woking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 36
    SASSI INTERNATIONAL LTD - 2009-09-03
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    icon of calendar 2016-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    icon of address 4 Somerby Road, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 40 - Director → ME
  • 38
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -260,983 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,920 GBP2022-10-31
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-09-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1 - Director → ME
  • 41
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 42
    icon of address 124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-12-31 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Office 5360 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 22 Spencer Road, Tottenham, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 64 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 47
    icon of address 65 Christchurch Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 292-296 Barking Road, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,388 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2025-01-01
    IIF 50 - Director → ME
  • 2
    SAFETEX UK LTD - 2012-01-11
    SKY FASHIONS LTD - 2013-05-21
    RAVELLE LTD - 2009-09-03
    icon of address First Floor 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2014-11-03
    IIF 11 - Director → ME
  • 3
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-01
    IIF 49 - Director → ME
  • 4
    icon of address Office 15432 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ 2025-11-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ 2025-11-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    SASSI INTERNATIONAL LTD - 2009-09-03
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    icon of calendar 2007-10-31 ~ 2014-11-03
    IIF 10 - Director → ME
  • 6
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -260,983 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-18
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.