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

Adeel, Ahmad

    Related profiles found in government register
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 1
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 2
  • Mr Ahmad Adeel
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 3
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 4
    • icon of address 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 5 IIF 6
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 7
    • icon of address 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 8 IIF 9
  • Adeel Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Ahmad, Adeel
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 11
  • Adeel Ahmad
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 12
  • Mr Adeel Ahmad
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 13
  • Mr. Adeel Ahmad
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 14
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Ahmad, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Ahmad, Adeel
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 18
  • Ahmad, Adeel
    Pakistani director born in June 2004

    Resident in Pakistan

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

      IIF 19
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 20
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Adeel, Mr.
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 23
  • Ahmad Adeel
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 24
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, High Street North, London, E6 2JA, England

      IIF 25
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 27
  • Adeel, Ahmad

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 28
  • Ahmad, Adeel
    British,canadian cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian chief financial officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • icon of address 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 40 IIF 41
    • icon of address 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 42
  • Ahmad, Adeel
    British,canadian managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Albion Street, London, W2 2AU, England

      IIF 43
  • Mr Adeel Ahmad
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Albion Street, London, W2 2AU, England

      IIF 44
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Canadian vice-president, finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL

      IIF 58
  • Ahmad, Adeel
    Canadian vp finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Capital House, King William Street, London, EC4N 7BL, England

      IIF 59
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Pakistani administrator born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 61
  • Mr Adeel Ahmad
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 62
  • Ahmad, Adeel

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

      IIF 63
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 64
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 65 IIF 66
  • Ahmad, Adeel, Mr.
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 67 IIF 68
    • icon of address Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

      IIF 69
  • Ahmad, Adeel, Mr.
    Canadian n/a born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 70
  • Ahmad, Adeel, Mr.
    Canadian none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15951591 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2c Waterloo Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    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
  • 4
    icon of address 4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-11-04 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Kings Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    CALENTON LTD - 2002-11-28
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address 57 Derby Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Glendare Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    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
  • 16
    icon of address 4385, 14343927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address 31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-15
    IIF 2 - Director → ME
  • 2
    icon of address 11-15 Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2022-01-31
    IIF 67 - Director → ME
  • 3
    FORLEY GENERICS LIMITED - 2012-03-20
    GAMAACE LIMITED - 1997-05-13
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 46 - Director → ME
  • 4
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 45 - Director → ME
  • 5
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2022-01-31
    IIF 71 - Director → ME
  • 6
    DEETA LIMITED - 2007-02-08
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 50 - Director → ME
  • 7
    CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 55 - Director → ME
  • 8
    icon of address Aztec Group House, 11-15, Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2022-01-31
    IIF 68 - Director → ME
  • 9
    CCM PHARMA MIDCO UK LIMITED - 2013-07-01
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 51 - Director → ME
  • 10
    CCM PHARMA UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 54 - Director → ME
  • 11
    AMDIPHARM PLC - 2013-03-01
    AMDIPHARM LIMITED - 2013-05-16
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 56 - Director → ME
  • 12
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 69 - Director → ME
  • 13
    icon of address Capital House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2022-01-31
    IIF 59 - Director → ME
  • 14
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-31
    IIF 66 - Director → ME
  • 15
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-31
    IIF 65 - Director → ME
  • 16
    IROKO CARDIO (UK) LTD. - 2013-01-15
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,848 GBP2023-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 70 - Director → ME
  • 17
    HACKREMCO (NO. 2668) LIMITED - 2020-10-15
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 40 - Director → ME
  • 18
    HACKREMCO (NO. 2665) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    IIF 38 - Director → ME
  • 19
    HACKREMCO (NO. 2667) LIMITED - 2020-10-15
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 41 - Director → ME
  • 20
    HACKREMCO (NO. 2666) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 42 - Director → ME
  • 21
    INTEROUTE CLOUD UK LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-31
    IIF 35 - Director → ME
  • 22
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 31 - Director → ME
  • 23
    HIBERNIA EXPRESS (UK) LIMITED - 2023-07-03
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 36 - Director → ME
  • 24
    HIBERNIA MEDIA (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 32 - Director → ME
  • 25
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 30 - Director → ME
  • 26
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 33 - Director → ME
  • 27
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    MAWLAW 440 LIMITED - 1999-06-17
    I-21 LIMITED - 2010-04-26
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 34 - Director → ME
  • 28
    MAWLAW 584 LIMITED - 2002-12-18
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 29 - Director → ME
  • 29
    NO 641 LEICESTER LIMITED - 2007-11-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 47 - Director → ME
  • 30
    WESTLOCH LTD - 2002-12-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 49 - Director → ME
  • 31
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    SETBIT LIMITED - 1989-09-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2022-01-31
    IIF 58 - Director → ME
  • 32
    MERCURY PHARMA LIMITED - 2012-03-26
    CHECKEURO LIMITED - 1992-10-02
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 53 - Director → ME
  • 33
    EL DATA CENTER UK LTD - 2023-08-17
    EI DATA CENTER UK LTD - 2025-05-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-04-01
    IIF 39 - Director → ME
  • 34
    icon of address 85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 57 - Director → ME
  • 35
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2025-01-31
    IIF 37 - Director → ME

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.