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

Ahmed, Aqeel

    Related profiles found in government register
  • Ahmed, Aqeel
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1000, The Mille Building, Brentford, London, TW8 9DW, United Kingdom

      IIF 1
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 2
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 3
    • 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 4
    • Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 5
  • Ahmed, Aqeel
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 6
  • Ahmed, Aqeel
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 7
  • Ahmed, Ateeq
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 359a, High Road, Ilford, IG1 1TF, England

      IIF 8 IIF 9 IIF 10
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 11
    • 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 12 IIF 13 IIF 14
    • 96, Ilford Lane, Ilford, IG1 2LD, United Kingdom

      IIF 15
    • 223, Streatham High Road, London, SW16 6HH, England

      IIF 16
    • 23, Flander Road, London, Essex, E6 6DX, England

      IIF 17
    • Unit 3, South Mall, The Liberty, Romford, RM1 3RL, England

      IIF 18
    • Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 19
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 20
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 21
    • 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 22
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 23
    • 23, Flandes Road, London, E6 6DX, England

      IIF 24
    • 25, Abbotsbury Close, London, E15 2RR, England

      IIF 25
    • 730, Barking Road, London, E13 9LB, England

      IIF 26
    • 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 27
  • Ahmed, Ateeq
    Indian company secretary/director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 28
  • Ahmed, Aqeel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 29
    • 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 30
    • 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 31 IIF 32
    • Flat 39, Moorings House, Flat 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 33
    • Flat 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 34
    • Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 35
    • Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 36
    • Unit 15a 3rd Floor Q West, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 37
    • 16480419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 16899553 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Ahmed, Aqeel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bond Street, London, W5 5AS, England

      IIF 42
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 43
    • 16480419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 1000, The Mille Building, Brentford, London, TW8 9DW, United Kingdom

      IIF 45
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 46
    • 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 47
    • Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 48
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 49
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 50
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 51 IIF 52
    • 359a, High Road, Ilford, IG1 1TF, England

      IIF 53 IIF 54 IIF 55
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 56
    • 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 57 IIF 58 IIF 59
    • 96, Ilford Lane, Ilford, IG1 2LD, United Kingdom

      IIF 60
    • 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 61
    • 223, Streatham High Road, London, SW16 6HH, England

      IIF 62
    • 23, Flander Road, London, Essex, E6 6DX, England

      IIF 63
    • 23, Flandes Road, London, E6 6DX, England

      IIF 64
    • 25, Abbotsbury Close, London, E15 2RR, England

      IIF 65
    • 730, Barking Road, London, E13 9LB, England

      IIF 66
    • 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 67
    • Unit 3, South Mall, The Liberty, Romford, RM1 3RL, England

      IIF 68
    • Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 69
  • Ahmed, Aqeel
    Pakistan self employed born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. James's Street, London, E17 7PF, England

      IIF 70
  • Ahmed, Aqeel
    Pakistani accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 71
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 72
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 73
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 74
    • 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 75
    • 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 76 IIF 77
    • Flat 39, Moorings House, Flat 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 78
    • Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 79
    • Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 80
    • 16899553 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 29, Bond Street, London, W5 5AS, England

      IIF 82
    • 3rd Floor, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 83
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 84 IIF 85
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 86
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 25
  • 1
    730 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 2
    359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    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
  • 3
    223 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,889 GBP2024-01-31
    Officer
    2023-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    Unit 34a Mercury Shopping Mall, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 5
    359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    4385, 16899553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    804 Trs Apartments The Green, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    203a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    NJ LLC UK LTD - 2025-07-17
    WE HIRING LTD - 2024-03-15
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -469,499 GBP2025-06-30
    Officer
    2025-07-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 83 - Has significant influence or controlOE
  • 10
    Suite 15a 3rd Floor Qwest Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,206 GBP2024-02-28
    Officer
    2025-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    Office 526 Vantage Building Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    1000 Great West Road, Office 220, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,701 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    23 Flandes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2025-01-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    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
  • 16
    Unit 3 South Mall, The Liberty, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    Office 220 1000 The Mille, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    Aurora House 71-75 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 19
    4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    LANDOFPROFITS LIMITED - 2025-05-07
    1 Mayfair Place Level 1, Devonshire House, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,105,118 GBP2025-04-30
    Officer
    2023-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    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
  • 21
    Office 220 1000, The Mille, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 22
    77 Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    3rd Floor 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,710 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    MYNETVERSE LIMITED - 2025-12-04
    WEHIRING GLOBAL LTD - 2025-10-14
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 25
    96 Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    2021-09-08 ~ 2023-03-26
    IIF 32 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-03-26
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-05-31
    Officer
    2022-05-16 ~ 2025-02-25
    IIF 28 - Director → ME
    Person with significant control
    2022-05-16 ~ 2025-02-25
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    173a Norwood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-08-31
    Officer
    2023-04-05 ~ 2025-02-28
    IIF 22 - Director → ME
    2022-08-26 ~ 2023-03-21
    IIF 25 - Director → ME
    Person with significant control
    2022-08-26 ~ 2023-03-21
    IIF 65 - Ownership of shares – 75% or more OE
    2023-04-05 ~ 2025-02-28
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,000 GBP2023-08-31
    Officer
    2022-03-20 ~ 2022-06-05
    IIF 20 - Director → ME
    Person with significant control
    2022-03-20 ~ 2022-06-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    NJ LLC UK LTD - 2025-07-17
    WE HIRING LTD - 2024-03-15
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -469,499 GBP2025-06-30
    Officer
    2022-06-23 ~ 2024-01-02
    IIF 4 - Director → ME
    2024-01-01 ~ 2024-02-01
    IIF 3 - Director → ME
    Person with significant control
    2022-06-23 ~ 2024-01-02
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2024-01-01 ~ 2024-02-01
    IIF 46 - Has significant influence or control OE
  • 6
    4th Floor 18th Street, Cross Street, London, England
    Dissolved Corporate
    Equity (Company account)
    8,013 GBP2023-09-30
    Officer
    2021-09-08 ~ 2024-03-01
    IIF 31 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-03-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,206 GBP2024-02-28
    Officer
    2023-02-03 ~ 2025-02-06
    IIF 17 - Director → ME
    Person with significant control
    2023-02-03 ~ 2025-02-06
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    223 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,000 GBP2024-04-30
    Officer
    2025-01-07 ~ 2025-01-23
    IIF 27 - Director → ME
    Person with significant control
    2025-01-05 ~ 2025-01-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2015-10-01
    IIF 70 - Director → ME
  • 10
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,178 GBP2023-09-30
    Officer
    2021-09-10 ~ 2023-03-20
    IIF 34 - Director → ME
  • 11
    359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ 2025-12-04
    IIF 10 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-12-03
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ 2024-01-01
    IIF 41 - Director → ME
    Person with significant control
    2022-12-12 ~ 2024-01-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 13
    173a Norwood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,000 GBP2023-09-30
    Officer
    2023-12-22 ~ 2025-02-25
    IIF 23 - Director → ME
    2022-03-08 ~ 2023-11-30
    IIF 73 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-11-30
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 14
    GORINGS ACCOUNTANTS LTD - 2024-03-12
    ELECTROPEDIA LTD - 2020-08-19
    Unit 2a Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-29 ~ 2024-03-01
    IIF 37 - Director → ME
    2024-05-28 ~ 2024-05-28
    IIF 29 - Director → ME
    2024-03-01 ~ 2024-04-01
    IIF 6 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 74 - Has significant influence or control OE
    2024-03-01 ~ 2024-04-01
    IIF 49 - Has significant influence or control OE
    2019-08-29 ~ 2024-03-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 15
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2026-01-05
    IIF 12 - Director → ME
    Person with significant control
    2025-03-05 ~ 2026-01-05
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.