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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Farhan Ali

    Related profiles found in government register
  • Mr Farhan Ali
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3830, 321-323 High Road Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 1
    • 1, Rehmat, Colony, Narowal, 51600, Pakistan

      IIF 2
  • Mr Farhan Ali
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Francis House Crownhil Road, London, NW10 4AA, United Kingdom

      IIF 3
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mazhar House, Murariyan Sharif Po Adowal,gujrat, Gujrat, 50700, Pakistan

      IIF 4
  • Mr Farhan Ali
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 5
  • Mr Farhan Ali
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 6
  • Mr Farhan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 7
  • Mr Farhan Ali
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 10
  • Mr Farhan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, No 320 G.b., Pirmahal, 36300, Pakistan

      IIF 11
  • Mr Farhan Ali
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 12
  • Mr Farhan Ali
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ainsworth Road, Bury, BL8 2QA, England

      IIF 13
  • Mr Farhan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, House No 41 Post Office Village 76 Rb, Raool Pore, 55140, Pakistan

      IIF 14
  • Farhan Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#65, H#822, Jhaz Ground, 3 Marla Schme, Sahiwal, 57000, Pakistan

      IIF 15
  • Farhan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1190, Mohala Lalkurti Rafi Road, Rawalpindi, 46000, Pakistan

      IIF 16
  • Mr Farhan Ali
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 17
  • Farhan Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2880, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Farhan Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #9114, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 19
  • Mr, Farhan Ali
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K30, Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 20
  • Mr, Farhan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15301810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Farhan Ali
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 571, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 22
  • Ali, Farhan
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3830, 321-323 High Road Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Ali, Farhan
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rehmat Colony, House No 1, Narowal, Pakistan

      IIF 24
  • Ali, Farhan
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Francis House Crownhil Road, London, NW10 4AA, United Kingdom

      IIF 25
  • Mr Farhan Ali
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 26
  • Mr Farhan Ali
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Mr Farhan Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hornbeam Close, Stockport, SK2 7QS, England

      IIF 28
  • Mr Farhan Ali
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 29
  • Ali, Farhan
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mazhar House, Murariyan Sharif Po Adowal,gujrat, Gujrat, 50700, Pakistan

      IIF 30
  • Ali, Farhan
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 31
  • Ali, Farhan
    Pakistani company director born in August 1997

    Resident in Pakistan

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

      IIF 32
  • Ali, Farhan
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#65, H#822, Jhaz Ground, 3 Marla Schme, Sahiwal, 57000, Pakistan

      IIF 33
  • Ali, Farhan
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1190, Mohala Lalkurti Rafi Road, Rawalpindi, 46000, Pakistan

      IIF 34
  • Ali, Farhan
    Pakistani self employed born in April 1999

    Resident in Pakistan

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

      IIF 35
  • Mr Farhan Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Mr. Farhan Ali
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 41 Dixon Avenue, Glasgow, G42 8EG, Scotland

      IIF 37
  • Ali, Farhan
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 38
  • Ali, Farhan
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 39
  • Ali, Farhan
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2880, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Ali, Farhan
    Pakistani software engineer born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Hazelhurst Brow, Bradford, BD9 6BP

      IIF 41
  • Ali, Farhan
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 42
  • Ali, Farhan
    Pakistani owner born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 43
  • Ali, Farhan
    Pakistani student born in October 1993

    Resident in Pakistan

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

      IIF 44
  • Ali, Farhan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #9114, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 45
  • Ali, Farhan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, No 320 G.b., Pirmahal, 36300, Pakistan

      IIF 46
  • Farhan Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Francis House, Crownhill Road, London, NW10 4AA, England

      IIF 47
  • Ali, Farhan
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 571, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 48
  • Ali, Farhan
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ainsworth Road, Bury, BL8 2QA, England

      IIF 49
  • Ali, Farhan
    Pakistani entrepreneur born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, House No 41 Post Office Village 76 Rb, Raool Pore, 55140, Pakistan

      IIF 50
  • Ali, Farhan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, House No Cb 1542, New Friends Colony, Westridge, 46060, Pakistan

      IIF 51
  • Ali, Farhan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, House No Cb 1542, New Friends Colony, Westridge, 46060, Pakistan

      IIF 52
  • Ali, Farhan
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 53
  • Ali, Farhan, Mr,
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K30, Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 54
  • Ali, Farhan, Mr,
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15301810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Mr Farhan Ali
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 56
  • Mr Farhan Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 57
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Norwood Road, Huddersfield, HD2 2UA, England

      IIF 58
    • 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, HD2 2UA, England

      IIF 59
  • Mr Farhan Ali
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Gables, Bourne, PE10 0FY, United Kingdom

      IIF 60
  • Mr Farhan Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 77 High Street, New Malden, Surrey, KT3 4BT, United Kingdom

      IIF 61
  • Ali, Farhan
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Francis House, Crownhill Road, London, NW10 4AA, England

      IIF 62
  • Ali Farhan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortlake Road, Ilford, IG1 2SX, England

      IIF 63
  • Mr Farhan Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moor Street, Mansfield, NG18 5SQ, United Kingdom

      IIF 64
  • Ali, Farhan
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 65
  • Ali, Farhan
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hornbeam Close, Stockport, SK2 7QS, England

      IIF 66
  • Ali, Farhan, Mr.
    Pakistani company director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 41 Dixon Avenue, Glasgow, G42 8EG, Scotland

      IIF 67
  • Farhan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 68
  • Mr Farhan Ali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 184, St. Benedicts Road, Birmingham, B10 9DN, England

      IIF 69
  • Ali, Farhan
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 70
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 71
  • Farhan, Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortlake Road, Ilford, IG1 2SX, England

      IIF 72
  • Farhan Ali
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 121, St. Nicholas Court, 121, Aldriche Way, London, E4 9LX, England

      IIF 73
  • Mr Farhan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 74
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 75
  • Mr Farhan Ali
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 76
  • Farhan Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12951817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Mr Farhan Ali
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 78
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 79
  • Farhan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 80
  • Farhan Ali
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 81
  • Ali, Farhan
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 82
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 83
  • Farhan Ali
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 84
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 85
  • Ali, Farhan
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 86
  • Ali, Farhan
    British compliance born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 87
  • Ali, Farhan
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, HD2 2UA, England

      IIF 88
  • Ali, Farhan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Gables, Bourne, PE10 0FY, United Kingdom

      IIF 89
  • Ali, Farhan
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 121, St. Nicholas Court, 121, Aldriche Way, London, E4 9LX, England

      IIF 90
  • Ali, Farhan
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 77 High Street, New Malden, Surrey, KT3 4BT, United Kingdom

      IIF 91
  • Ali, Farhan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12951817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Ali, Farhan
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 93
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 94
  • Ali, Farhan
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Bloomfield Road, Tipton, DY4 9ES, United Kingdom

      IIF 95
  • Ali, Farhan
    Pakistani software engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hazelhurst Brow, Bradford, BD9 6BP, United Kingdom

      IIF 96
  • Ali, Farhan
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moor Street, Mansfield, NG18 5SQ, United Kingdom

      IIF 97
  • Ali, Farhan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 184, St. Benedicts Road, Birmingham, B10 9DN, England

      IIF 98
  • Ali, Farhan
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 99
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 100
  • Ali, Farhan
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 101
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 102
  • Ali, Farhan
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 103
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 104
  • Ali, Farhan

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

      IIF 105
child relation
Offspring entities and appointments 54
  • 1
    ALIFARH LTD
    10090787
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 2
    AVAILOFFER LIMITED
    15257478
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 44 - Director → ME
    2023-11-03 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    BAB AL BURAQ SHIPPING LINE LIMITED
    15791413
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BINNISAR LTD
    15019703
    39 Ainsworth Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    BSZ SURGICO (UK) LIMITED
    16734980
    Flat 3 Francis House, Crownhill Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 6
    CART MAX LTD
    15295647
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    DIREACT RECRUITS LTD
    11782812
    St Mary's Court, The Broadway, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 8
    EHORIZONMILANO LTD
    16093939
    5 Bertrand Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ 2025-12-02
    IIF 51 - Director → ME
    2024-11-21 ~ 2024-11-21
    IIF 52 - Director → ME
  • 9
    ETERNAL ETHEREAL LIMITED
    16846113
    184 St. Benedicts Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 10
    EUTHENIA PRODUCTS 700 LTD
    11299465 11299499... (more)
    27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors OE
  • 11
    FAJALABI LTD
    13843738
    4385, 13843738: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    FARHAN ALI LIMITED
    11435200 14929580
    C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    FARHAN ALI LIMITED
    14929580 11435200
    70 Moor Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    FARHAN LTD
    14155612
    Unit 3 K30 Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    FARHAN SHOPS LIMITED
    13543543
    63 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    FARHAN TYRES LTD
    10205755
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 17
    FARHANA LTD
    10064348
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 18
    FARHANALI LTD
    10086762
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 19
    FAZ LOGISTICS LTD
    16652546
    26 The Gables, Bourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    FS DIGITAL TECHNOLOGY SOLUTION LTD
    14994421
    4385, 14994421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    GLORICS LTD
    14345748
    4385, 14345748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    GOLE RECRUITING LTD
    12962574
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    HD INFOTECH LIMITED
    08567299
    3 Hazelhurst Brow, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ 2013-12-01
    IIF 96 - Director → ME
    2015-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 24
    INTERNATIONAL BOARD OF TECHNICAL PROFESSIONALS LIMITED
    16871019
    Flat 9 77 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 25
    JAHANGIR TRADERS LTD
    13667752
    86354 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 26
    JAUNTY MOTOSPORTS LTD
    13461453
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 27
    KILT TAILOR LTD
    14582273
    Flat 121, St. Nicholas Court, 121 Aldriche Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    LAKIKS RECRUITS LTD
    12951817
    4385, 12951817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 29
    LEADING ENTERPRISES PK LIMITED
    15551372
    Office 571 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 30
    LOGIKWARE LTD
    13505312
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    MERLIN RECRUITS LTD
    11320876
    4385, 11320876 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors OE
  • 32
    META CONECT EXT LIMITED
    16314076
    10 Hornbeam Close, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 33
    MUBIN RETAILS LTD
    14543353
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    NUNGAL LTD
    12914326
    2 Radnor Street, Gorton, Manchester, England
    Active Corporate (5 parents)
    Officer
    2020-10-20 ~ 2021-02-24
    IIF 24 - Director → ME
    Person with significant control
    2020-11-01 ~ 2021-02-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    OUTSOURCE PLANET LIMITED
    10917773
    116 Bloomfield Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 95 - Director → ME
  • 36
    PARROT GROUP LTD
    11038825
    37 Raleigh Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 37
    REPS RECRUITMENT LTD
    11285081
    1 Lowry Plaza, The Quays, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-03-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 38
    RIDENT RECRUITMENT LTD
    11498294
    15 Wheeler Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    SHINBRO INTERNATIONAL LTD
    16913166
    Flat 3 Francis House Crownhil Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    SHOP THE IDEAL LIMITED
    16170392
    8 Norwood Road, Huddersfield, Huddersfield, Kirklees, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    SPEARW 003 LTD
    - now 11922352 11922385... (more)
    LOCABA SERVICE LTD
    - 2019-10-22 11922352
    82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 42
    STRKSWI 0057 LTD
    11524596 11554826... (more)
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    TEAM 99 LTD
    15301810 15478521... (more)
    4385, 15301810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 44
    TEXO 011 LTD
    - now 11813181 11809254... (more)
    SKEPSI RECRUITMENT LTD
    - 2019-08-06 11813181
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 45
    THE BRANDS HIGHWAY LIMITED
    - now 14466561
    PLUS AND MINUS LTD
    - 2024-01-11 14466561
    8 Norwood Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    THE RAGNARR LTD
    14808074
    Office 3830 321-323 High Road Chadwell Health, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    TRIM RECRUITMENT LTD
    11296307
    2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 48
    UZAIR PPT DESIGNER LIMITED
    16304298
    Unit #9114 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 49
    WHEECART LTD
    15280684
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 50
    WHOLX LTD
    15152641
    International House, 30 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WILD ONE FILMS LIMITED
    16122419
    28 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 52
    WILDCHAXE LTD
    SC803234
    2/1 41 Dixon Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    YPOP LIMITED
    SC714530
    Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 31 - Director → ME
  • 54
    ZUCKERBERG FR LTD
    15339936
    House No 19 Flat 33a Vicarage Road, Verwood, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.