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

Akbar, Naveed

    Related profiles found in government register
  • Akbar, Naveed
    British business born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 1
    • icon of address 28c, Eastwood Road, Ilford, Essex, IG38XA, United Kingdom

      IIF 2
    • icon of address Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 3
    • icon of address Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 4
  • Akbar, Naveed
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 114, 321-323 High Road, Romford, RM6 6AX, England

      IIF 5
  • Akbar, Naveed
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Quebec Road, Ilford, IG2 6AW, England

      IIF 6
  • Akbar, Naveed
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 7
  • Akbar, Naveed
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Quebec Road, Ilford, IG2 6AW, England

      IIF 8
    • icon of address 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 9 IIF 10
    • icon of address Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Akbar, Naveed
    British journalist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Akbar, Naveed
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 19
  • Akbar, Naveed
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 16b Henry Road, Slough, Berkshire, SL1 2QL

      IIF 20
  • Akbar, Naveed
    British business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Telegraph Mews, Ilford, Essex, IG3 8TA, United Kingdom

      IIF 21
    • icon of address 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 22 IIF 23
  • Akbar, Naveed
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 24 IIF 25
    • icon of address 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 26
    • icon of address 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 27
    • icon of address 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 28
    • icon of address 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 29
    • icon of address 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 30
  • Akbar, Naveed
    British jounalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 31
  • Akbar, Naveed
    British journalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 32
    • icon of address 14, Durham, London, E12 5AX, United Kingdom

      IIF 33
    • icon of address 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 34
  • Akbar, Naveed
    British journalist ,electronic and print business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 35
  • Mr Naveed Akbar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 36
    • icon of address Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 37
  • Mr. Naveed Akbar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 38
    • icon of address 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 321 - 323, High Rd, Romford, RM6 6AX, United Kingdom

      IIF 45 IIF 46
    • icon of address Office 114-h, 321-323, High Road, Romford, RM6 6AX, England

      IIF 47
    • icon of address Off.no.114, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 48
    • icon of address Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 49
  • Akbar, Naveed

    Registered addresses and corresponding companies
    • icon of address 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 50 IIF 51
    • icon of address 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 58
    • icon of address 614-e, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 59
    • icon of address 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 60 IIF 61 IIF 62
    • icon of address 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 63
    • icon of address 14, Durham, London, E12 5AX, United Kingdom

      IIF 64
    • icon of address 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 65
    • icon of address 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 66
    • icon of address 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 67 IIF 68
    • icon of address 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 69
    • icon of address Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 70
  • Mr Naveed Akbar
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 71 IIF 72 IIF 73
    • icon of address 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 74
    • icon of address 14, Durham Road, London, E12 5AX, United Kingdom

      IIF 75
    • icon of address 321-323, High Road, Romford, RM6 6AX, United Kingdom

      IIF 76
    • icon of address 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 106 Quebec Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-11-24 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD - 2020-08-21
    A 2 Z STEPTS LTD - 2020-11-11
    icon of address 4385, 11337688 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    A1 TV UK T/A AAJ NEWS LTD - 2020-08-21
    icon of address 4385, 11786038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-01-24 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 12336485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,682 GBP2022-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 49 - Has significant influence or controlOE
  • 5
    icon of address 4385, 12300721 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-11-06 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Capital Offices, 124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,779 GBP2018-07-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    AMBER FOODS INTERNATIONAL LIMITED - 2022-06-07
    PTV GLOBAL TV UK LTD - 2020-06-11
    icon of address 4385, 11340259 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2023-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 34 - Director → ME
  • 10
    A1 TV LIMITED - 2021-03-24
    icon of address 321-323 Office No.114-h, 321-323 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 10356763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -18,709 GBP2022-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 39 Parsonage Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 19 Boxmoor Road, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    -903 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-03-12 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 73 - Has significant influence or controlOE
  • 14
    icon of address 4 Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2024-01-16 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    PPCUK INTERNATIONAL LTD - 2020-11-11
    PAKISTAN PRESS CLUB UK INTERNATIONAL LTD - 2020-08-21
    icon of address 445a High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 614-e Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-02-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    icon of address 82a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-03-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 19
    icon of address 4b Telegraph Mews, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 4 Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 21
    PTV UK & EUROPE LIMITED - 2020-06-11
    NANA FOODS LIMITED LIMITED - 2020-11-10
    icon of address 4385, 11342827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2020-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    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 - Ownership of shares – 75% or moreOE
  • 22
    PTV GLOBAL LIMITED - 2024-10-28
    icon of address 3 Patrick Crescent, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Off. 134-f, 321-323 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-04-30 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Fortis House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address Fortis House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-04-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 26
    icon of address 14 Durham Road, Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address 4 Telegraph Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 65 - Secretary → ME
  • 28
    icon of address Unit 3, Vw House, Selina Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,395 GBP2022-07-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address 14 Durham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-06-22 ~ dissolved
    IIF 64 - Secretary → ME
  • 30
    icon of address 614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-06-10 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 8
  • 1
    PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD - 2020-08-21
    A 2 Z STEPTS LTD - 2020-11-11
    icon of address 4385, 11337688 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2021-11-19
    IIF 12 - Director → ME
    icon of calendar 2018-04-30 ~ 2021-11-19
    IIF 52 - Secretary → ME
  • 2
    NOOR NEWS LIMITED - 2021-01-14
    PTV GLOBAL UK & EUROPE LTD - 2020-06-11
    NOOR FOODS INTERNATIONAL LIMITED - 2020-08-13
    icon of address Marshall House, Suite 21-25 14 Middleton Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2020-08-01
    IIF 15 - Director → ME
    icon of calendar 2018-05-02 ~ 2020-08-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-08-01
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    IBPC LTD
    - now
    PAKISTAN'S PRESS CLUB UK LTD - 2020-08-21
    icon of address 445a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-11-18
    IIF 9 - Director → ME
    icon of calendar 2019-04-04 ~ 2021-11-18
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-11-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    PPCUK INTERNATIONAL LTD - 2020-11-11
    PAKISTAN PRESS CLUB UK INTERNATIONAL LTD - 2020-08-21
    icon of address 445a High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2022-02-03
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2022-01-03
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    INTERNATIONAL LAWYERS AND WELFARE CLUB UK LTD - 2020-06-11
    icon of address 4385, 11249393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2022-02-03
    IIF 27 - Director → ME
    icon of calendar 2018-03-11 ~ 2021-01-03
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2022-01-03
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 11260921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2021-01-03
    IIF 22 - Director → ME
    icon of calendar 2018-03-16 ~ 2021-01-03
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2022-01-03
    IIF 71 - Has significant influence or control OE
  • 7
    PTV GLOBAL LIMITED - 2024-10-28
    icon of address 3 Patrick Crescent, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-04-16
    IIF 54 - Secretary → ME
  • 8
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2006-03-20
    IIF 20 - 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.