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

Ahmad, Ijaz

    Related profiles found in government register
  • Ahmad, Ijaz
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199 Narborough Road South, Leicester, Leicestershire, LE3 2LJ, England

      IIF 1
  • Ahmad, Ijaz
    British company secretary/director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Northgate Street, Leicester, LE3 5BY, United Kingdom

      IIF 2
  • Ahmad, Ijaz
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199 Narborough Road South, Leicester, Leicestershire, LE3 2LJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 60, Northgate Street, Leicester, LE3 5BY

      IIF 7
    • icon of address Ash Lodge, Stoughton Road South, Leicester, LE2 2NG, United Kingdom

      IIF 8
  • Ahmad, Ijaz
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Northgate Sreet, Leicester, LE3 5BY, England

      IIF 9
  • Ahmad, Ijaz
    Swiss production manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kebbell Terrace, Claremont Road, London, E7 0QP, England

      IIF 10 IIF 11
    • icon of address 76a, High Street, Watford, WD17 2BP, United Kingdom

      IIF 12
  • Ahmad, Ijaz
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16245568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ahmed, Ijaz
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Renathorpe Road, Sheffield, S5 0JJ, England

      IIF 14
  • Mr Ijaz Ahmad
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Ijaz
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89, Piper Way, Ilford, IG1 4FE, England

      IIF 22
  • Ahmad, Ijaz
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, Mehrajky Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 23
  • Ahmad, Ijaz
    Pakistani director born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Wellesley Terrace, Newcastle Upon Tyne, NE4 5NL, United Kingdom

      IIF 24
  • Ahmad, Ijaz
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7011, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Ahmad, Ijaz
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12,st#21, Bacha Mohalla Amankot, Swat, Kpk, 19140, Pakistan

      IIF 26
  • Ahmad, Ijaz
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 27
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 28
  • Ahmad, Ijaz
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 29
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 30
  • Ahmad, Ijaz
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ijaz Ahmad, Dherai Po Chakdara Adenzai Dir Lower, Chakdara, 18800, Pakistan

      IIF 31
  • Ahmad, Ijaz
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 234, 321-323 High Road, Romford, RM6 6AX, England

      IIF 32
  • Ahmad, Ijaz
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 33
  • Ahmad, Ijaz

    Registered addresses and corresponding companies
    • icon of address 199 Narborough Road South, Leicester, Leicestershire, LE3 2LJ, England

      IIF 34
    • icon of address 60, Northgate Street, Leicester, LE3 5BY, United Kingdom

      IIF 35
  • Ahmad, Ijaz
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, All Streets Mohalla Sabzazar, Lahore, 54000, Pakistan

      IIF 36
  • Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Piper Way, Ilford, IG1 4FE, England

      IIF 37
  • Mr Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Renathorpe Road, Sheffield, S5 0JJ, England

      IIF 38
  • Ahmad, Ijaz
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Postbridge Road, Stivichall, Coventry, CV3 5AH, United Kingdom

      IIF 39
  • Ahmad, Ijaz
    Pakistani builder born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16004207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Ahmad Ijaz
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
  • Mr Ijaz Ahmad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16245568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Ijaz, Ahmad

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 43
  • Ijaz, Ahmad
    Pakistani businessman born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 44
  • Mr Ijaz Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, Mehrajky Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 45
  • Ijaz Ahmad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 46
  • Mr Ijaz Ahmad
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Wellesley Terrace, Newcastle Upon Tyne, NE4 5NL, United Kingdom

      IIF 47
  • Mr Ijaz Ahmad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7011, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 48
  • Mr Ijaz Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12,st#21, Bacha Mohalla Amankot, Swat, Kpk, 19140, Pakistan

      IIF 49
  • Mr Ijaz Ahmad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 50
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 51
  • Mr Ijaz Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 52
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 53
  • Mr Ijaz Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ijaz Ahmad, Dherai Po Chakdara Adenzai Dir Lower, Chakdara, 18800, Pakistan

      IIF 54
  • Mr Ijaz Ahmad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 234, 321-323 High Road, Romford, RM6 6AX, England

      IIF 55
  • Mr Ijaz Ahmad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, All Streets Mohalla Sabzazar, Lahore, 54000, Pakistan

      IIF 56
  • Mr Ijaz Ahmad
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16004207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 610 Romilly Crescent, South Glamorgan, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2022-02-28 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ash Lodge, Stoughton Road South, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Kebbell Terrace, Claremont Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4385, 16004207 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 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
    icon of address 199 Narborough Road South, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    533,054 GBP2024-12-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Northgate Sreet, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 199 Narborough Road South, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,192 GBP2024-12-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-09-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 89 Piper Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 60 Northgate Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 60 Northgate Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-12-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address 2 Renathorpe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15804976 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 707 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15472585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Wellesley Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Flat 549 Small Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 16245568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    icon of address 199 Narborough Road South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,505 GBP2024-01-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 199 Narborough Road South, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    NEXTQUOTE LIMITED - 1987-11-05
    icon of address Unit 5 Evita House, Sussex Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,519,225 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4385, 14279399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 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
Ceased 4
  • 1
    icon of address 4 Kebbell Terrace, Claremont Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2013-01-31
    IIF 12 - Director → ME
  • 2
    icon of address 4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-08-21
    IIF 39 - Director → ME
  • 3
    icon of address 59 C, Bellegrove Road Welling, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,249 GBP2015-11-30
    Officer
    icon of calendar 2013-01-01 ~ 2014-10-12
    IIF 11 - Director → ME
  • 4
    icon of address 199 Narborough Road South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,505 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2021-05-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.