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

Hussain, Sajid

    Related profiles found in government register
  • Hussain, Sajid
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 1
  • Hussain, Sajid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 2
  • Hussain, Sajid
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 3
  • Hussain, Sajid
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, Greater London, IG11 8BB, England

      IIF 4
  • Hussain, Sajid
    British taxi driver born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 5
  • Hussain, Sajid
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 6
  • Hussain, Sajid
    British commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 7 IIF 8
    • Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 9
  • Hussain, Sajid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 10 IIF 11
    • Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 12
  • Hussain, Sajid
    British administrator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 13 IIF 14
  • Hussain, Sajid
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 1st Floor Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 15
  • Hussain, Sajid
    British administrator

    Registered addresses and corresponding companies
    • Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 16 IIF 17
  • Hussain, Sajid
    British multi trading

    Registered addresses and corresponding companies
    • 27 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UR

      IIF 18
  • Hussain, Sajid
    British foods born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lloyd Baker, Lloyd Baker Street, London, WC1X 9AB, United Kingdom

      IIF 19
  • Mr Sajid Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 20
    • 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 21
    • Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 22
  • Hussain, Sajid
    Pakistani business executive born in September 1986

    Resident in Pakistan

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

      IIF 23
  • Hussain, Sajid
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 24
  • Hussain, Sajid
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 25
  • Mr Sajid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, Greater London, IG11 8BB, England

      IIF 26
    • 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 27
  • Mr Sajid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 28 IIF 29 IIF 30
    • Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 32
    • Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 33
  • Hussain, Mir Sajid
    British born in September 1990

    Resident in United Kingdom

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

      IIF 34
  • Hussain, Sajid
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16839, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Hussain, Sajid
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Hussain, Sajid
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 37
  • Hussain, Sajid
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 38
  • Hussain, Sajid
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Hussain, Sajid
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 40
  • Hussain, Sajid
    Pakistani certified chartered accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Milton Close, Ellesmere Port, CH65 5BS, United Kingdom

      IIF 41
  • Hussain, Sajid
    Pakistani manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Cricklewood Broadway, London, NW2 3HS, United Kingdom

      IIF 42
  • Hussain, Sajid, Mr.
    Pakistani managing director born in March 1988

    Resident in Pakistan

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

      IIF 43
  • Hussain, Sajid
    Pakistani businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 44
  • Hussain, Sajid
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 45
  • Mr Sajid Hussain
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 46
  • Mr Mir Sajid Hussain
    British born in September 1990

    Resident in United Kingdom

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

      IIF 47
  • Mr Sajid Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 48
  • Mr Sajid Hussain
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 49
  • Sajid Hussain
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16839, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Sajid Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr Sajid Hussain
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 52
  • Mr. Sajid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 53
  • Mr Sajid Hussain
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 54
  • Mr Sajid Hussain
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 55
  • Mr Sajid Hussain
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 56
  • Mr Sajid Hussain
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 57
  • Sajid Hussain
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    182 Gateshead Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    19 Chapel Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,411 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    41 Lloyd Baker, Lloyd Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    4385, 14082399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    45 Marina Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Flat 40d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,026 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    ABACUS OPTIONS TA INSIGHT ASSET MANAGEMENT LTD - 2019-01-11
    ABACUS OPTIONS LTD - 2018-08-09
    Holly Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,846,755 GBP2019-07-31
    Officer
    2020-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    215 Flaxley Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 14679691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    Office 4138 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    Office 16839 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    4385, 14959160 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    160 London Road, Barking, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    4385, 15120171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    NETWORK CENTRIC LTD - 2018-10-15
    27 Chiltern Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    2018-07-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    21 Chiltern Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,405 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    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
Ceased 13
  • 1
    211 Cricklewood Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ 2014-09-26
    IIF 42 - Director → ME
  • 2
    BUZZY AGENCY LIMITED - 2007-07-25
    The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2007-11-19 ~ 2013-07-01
    IIF 13 - Director → ME
    2007-11-19 ~ 2013-07-01
    IIF 16 - Secretary → ME
  • 3
    LOCATE HOTJOBS LIMITED - 2007-07-10
    The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2007-11-19 ~ 2013-07-01
    IIF 14 - Director → ME
    2007-11-19 ~ 2013-07-01
    IIF 17 - Secretary → ME
  • 4
    BUSINESS PLANS CONSULTANTS LTD - 2018-10-22
    Suite 3 Suite 3, 5 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,695,741 GBP2018-10-31
    Officer
    2020-03-02 ~ 2020-09-14
    IIF 12 - Director → ME
    Person with significant control
    2020-03-02 ~ 2020-09-14
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    EXPO SOFTWARE CONSULT LIMITED - 2018-10-12
    Crown House, 94 Armley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,826,112 GBP2022-05-31
    Officer
    2019-11-10 ~ 2021-09-10
    IIF 6 - Director → ME
    Person with significant control
    2019-11-10 ~ 2021-09-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    56 Springcroft Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-14 ~ 2019-12-15
    IIF 10 - Director → ME
    Person with significant control
    2019-12-14 ~ 2019-12-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    S&K CLAIMS CENTRE LTD - 2009-02-24
    19 Hereward Rise, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-25 ~ 2010-06-22
    IIF 15 - Director → ME
  • 8
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-21 ~ 2005-10-28
    IIF 18 - Secretary → ME
  • 9
    WIRE-SPEED LTD - 2018-10-15
    Accountsnet 3000 Aviator Way, Manchester Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,067 GBP2018-11-30
    Officer
    2016-11-23 ~ 2018-04-03
    IIF 3 - Director → ME
    Person with significant control
    2016-11-23 ~ 2018-04-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ 2025-03-14
    IIF 25 - Director → ME
    Person with significant control
    2025-03-14 ~ 2025-03-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    13 Beachley Square, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    829 GBP2023-11-30
    Officer
    2024-09-01 ~ 2024-12-02
    IIF 38 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-11-28
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ANDY'S AUTOS LTD - 2019-05-13
    GOLDER BUSINESS ADVISORS LTD - 2016-04-04
    8 Scott Rd, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,130,244 GBP2019-03-31
    Officer
    2020-01-04 ~ 2020-01-13
    IIF 8 - Director → ME
    Person with significant control
    2020-01-04 ~ 2020-01-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    Unit 60 Darley Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,397,662 GBP2018-10-31
    Officer
    2019-11-15 ~ 2019-11-15
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.