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 Shahid Ali

    Related profiles found in government register
  • Mr Shahid Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 146, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1
  • Mr Shahid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120 Mmr House, Mmr & Co, 57, Manchester, M4 4FS, England

      IIF 2
  • Mr Shahid Ali
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 1172, 187-188 High Street, North , East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Mr Shahid Ali
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 4
  • Mr Shahid Ali
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 5
  • Mr Shahid Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 316, Zamzam Heights, Anarkali, Lahore, 54000, Pakistan

      IIF 6
  • Mr Shahid Ali
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
  • Mr Shahid Ali
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Shahid Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Mr Shahid Ali
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Road, London, N15 6DS, United Kingdom

      IIF 10
  • Mr Shahid Ali
    Pakistani born in November 1985

    Resident in Pakistan

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

      IIF 11
  • Mr Shahid Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 12
  • Mr Shahid Ali
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
  • Mr Shahid Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.3, Mohallah Noeabad, Tando Bago, Tehsil Tando Bago, Tando Bago, Punjab, 72120, Pakistan

      IIF 14
  • Mr. Shahid Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1139, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ali, Shahid
    Pakistani digital marketing born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 146, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 16
  • Ali Shahid
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter, Mildenhall, IP28 7DE, England

      IIF 17
  • Shahid Ali
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Queenswood Avenue, Northampton, Northamptonshire, NN3 6JT

      IIF 18
  • Ali, Shahid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120 Mmr House, Mmr & Co, 57, Manchester, M4 4FS, England

      IIF 19
  • Ali, Shahid
    Pakistani company director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 1172, 187-188 High Street, North , East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Ali, Shahid
    Pakistani owner born in April 1989

    Resident in Pakistan

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

      IIF 21
  • Ali, Shahid
    Pakistani director born in March 1993

    Resident in Pakistan

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

      IIF 22
  • Ali, Shahid
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 316, Zam Zam Heights, Liaqat Chowk, Sabzazar, Lahore, 54000, Pakistan

      IIF 23
  • Ali Shahid
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
    • icon of address Office 9628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Shahid Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 26 IIF 27
  • Mr Shahid Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sutherland Court, Runcorn, WA7 1BW, England

      IIF 28
  • Mr Shahid Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 29
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
  • Shahid, Ali
    Pakistani software engineer born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter, Mildenhall, IP28 7DE, England

      IIF 31
  • Ali, Shahid
    Pakistani landlord born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 32
  • Ali, Shahid
    Pakistani entrepreneur born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Ali, Shahid
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Ali, Shahid
    Pakistani graphic designer born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Road, London, N15 6DS, United Kingdom

      IIF 35
  • Ali, Shahid
    Pakistani self employmente born in November 1985

    Resident in Pakistan

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

      IIF 36
  • Ali, Shahid
    Pakistani sales director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 37
  • Mr Ali Shahid
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15884569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Ali, Shahid
    Pakistani land lord born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 39
  • Mr. Ali Shahid
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152b, Compstall Road, Romiley, Manchester, SK6 4JD, United Kingdom

      IIF 40
  • Shahid, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
    • icon of address Office 9628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Shahid, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15884569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ali, Shahid
    Pakistani chief executive born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.3, Mohallah Noeabad, Tando Bago, Tehsil Tando Bago, Tando Bago, Punjab, 72120, Pakistan

      IIF 44
  • Ali, Shahid
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Queenswood Avenue, Northampton, Northamptonshire, NN3 6JT

      IIF 45
  • Ali, Shahid, Mr.
    Pakistani self employed born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1139, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Shahad Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Talia House Manchester Road, London, E14 3HB

      IIF 48
  • Mr Shahid Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 49
  • Mr Ali Shahid
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a, Old Church Road, London, E4 6ST, England

      IIF 50
  • Shahid, Ali, Mr.
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152b, Compstall Road, Romiley, Manchester, SK6 4JD, United Kingdom

      IIF 51
  • Ali, Shahid
    Pakistani chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 52
  • Ali, Shahid
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 53
  • Ali, Shahid
    Pakistani company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sutherland Court, Runcorn, WA7 1BW, England

      IIF 54
  • Shahid, Ali
    Pakistani import and export born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 55
  • Ali, Shahid
    United Kingdom director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Morcom Road, Birmingham, B11 2JE, England

      IIF 56
  • Ali, Shahid
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Talia House Manchester Rd, London, E14 3HB, United Kingdom

      IIF 57
  • Ali, Shahad
    British it consultancy services born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Talia House Manchester Road, London, E14 3HB

      IIF 58
  • Ali, Shahid
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 59
  • Ali, Shahid
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 60
  • Ali, Shahid
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 61
  • Mr Ali Ashraf Shahid
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, London Road, Ipswich, IP1 2HH, England

      IIF 62
  • Shahid, Ali
    Pakistani business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Benjamin Road, Highwycombe, HP13 6SR, United Kingdom

      IIF 63
  • Shahid, Ali Ashraf
    Pakistani director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, London Road, Ipswich, IP1 2HH, England

      IIF 64
  • Mr Shah Muhammad Isaak Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 65 IIF 66
  • Ali, Shahid

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

      IIF 67
  • Ali, Shah Muhammad Isaak
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Albert House, 24 The Boulevard, Manchester, M20 2EN, United Kingdom

      IIF 68
  • Ali, Shah Muhammad Isaak
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 69 IIF 70
  • Mr Shah Muhammad Isaak Ali
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Gawsworth Avenue, Manchester, M20 5NF, England

      IIF 71
  • Ali, Shah Muhammad Isaak
    British businessman born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Gawsworth Avenue, Manchester, M20 5NF, England

      IIF 72
  • Ali, Shah Muhammad Isaak
    British painter born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 20 Larke Rise, Manchester, M20 2UL, England

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 4385, 15884569 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Morcom Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 98 Betchworth Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15034790 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 34 Talia House Manchester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 16 Sutherland Court, Runcorn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,723 GBP2024-01-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Am Business Centre, 20 River Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 152b Compstall Road, Romiley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14228497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 98 Betchworth Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,776 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    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
  • 12
    icon of address 4385, 14183953 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Benjamin Road, Highwycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address 120 Mmr House, Mmr & Co, 57, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    DARATEC LIMITED - 2025-10-08
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 67 Stour Road, Tyldesley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 73 - Director → ME
  • 19
    I & C INTERIOR DESIGN LTD - 2017-06-08
    icon of address Flat 31 Albert House, 24 The Boulevard, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 68 - Director → ME
  • 20
    icon of address 18a Gawsworth Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 146, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address 18 Northfield Grove, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,201 GBP2025-01-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 65 - Has significant influence or controlOE
  • 25
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -800 GBP2025-01-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    icon of address 34 Talia House Manchester Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,367 GBP2021-05-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit F, Winston Business Park, Churchill Way 26434, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    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
  • 28
    icon of address 65 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 9012 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15065030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    icon of address 59 Queenswood Avenue, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 135 London Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    icon of address 4385, 15252994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 1139 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15489894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 47 - Director → ME
  • 36
    icon of address Office 5709 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 14302471 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BUSINESS PLANNER LIMITED - 2020-06-30
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2019-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2017-03-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,138 GBP2024-01-31
    Officer
    icon of calendar 2017-09-28 ~ 2023-01-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2023-01-18
    IIF 30 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.