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

Hamza, Ameer

    Related profiles found in government register
  • Hamza, Ameer
    Pakistani director born in June 1993

    Resident in Pakistan

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

      IIF 1
  • Hamza, Ameer
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 2
  • Hamza, Ameer
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 3
  • Hamza, Ameer
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 4
  • Hamza, Ameer
    Pakistani software engineer born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 5
  • Hamza, Ameer
    Pakistani packinging born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 6
  • Hamza, Ameer
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Hamza, Ameer
    Pakistani administrator born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 8
  • Hamza, Ameer
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 9
  • Hamza, Ameer
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 10
  • Hamza, Ameer
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 11
  • Hamza, Ameer
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Hamza, Ameer
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 13
  • Hamza, Ameer
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Hamza, Ameer
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 15
  • Hamza, Ameer
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 16
  • Hamza, Ameer
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 17
  • Hamza, Ameer
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 18
  • Hamza, Ameer
    Pakistani administrator born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 19
  • Hamza, Ameer
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 20
  • Hamza, Ameer
    Pakistani bussiness born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 21
  • Hamza, Ameer
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 22
  • Hamza, Ameer
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 23
  • Hamza, Ameer
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Hamza, Ameer
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16427, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Hamza, Ameer
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 26
  • Hamza, Ameer
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Hamza, Ameer
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hamza, Ameer
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 828, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 29
  • Hamza, Ameer
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 30
  • Hamza, Ameer
    Pakistani web developer born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Hamza, Ameer
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 32
  • Hamza, Ameer
    Pakistani e-commerce born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 33
  • Hamza, Ameer
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 34
  • Hamza, Ameer
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Hamza, Ameer
    Pakistani graphic designer born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 36
  • Hamza, Ameer
    Pakistani company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite4a, 58a Country Road, Walton, Liverpool, L4 3QL, England

      IIF 37
  • Hamza, Ameer, Ceo
    Pakistani engineer born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Hamza, Ameer
    Pakistani teaching born in March 1999

    Resident in India

    Registered addresses and corresponding companies
    • 4, 5, Mohalla Syed Pak, Dhulley, 400001, India

      IIF 39
  • Hamza, Ameer, Mr ,
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16319380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Hamza, Ameer
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Warstones Drive, Wolverhampton, WV4 4PB, England

      IIF 41
  • Hamza, Ameer
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kenilworth Gardens, Southall, UB1 2QL, England

      IIF 42
  • Hamza, Ameer
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, St. Huberts Road, Great Harwood, Blackburn, BB6 7DS, England

      IIF 43
  • Hamza, Ameer
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandwick Close, London, NW7 2AX, England

      IIF 44
  • Hamza, Ameer
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 45
  • Hamza, Ameer, Mr.
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hamza, Ameer
    Pakistani director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Bernard House, Toynbee Street, London, E1 7NR, England

      IIF 47
  • Mr Ameer Hamza
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 48
  • Ameer Hamza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 49
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 50
  • Ameer Hamza
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 51
  • Ameer Hamza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Ameer Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
  • Hamza, Ameer
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 54
  • Hamza, Ameer
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 55
  • Hamza, Ameer
    Pakistani managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 56
  • Hamza, Ameer
    Pakistani director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Hamza, Ameer
    Pakistani self employed born in September 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 58
  • Hamza, Ameer
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 59
  • Hamza, Mr Ameer
    Pakistani company director born in July 1998

    Resident in England

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

      IIF 60
  • Mr , Ameer Hamza
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16319380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr Ameer Hamza
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 62
  • Mr Ameer Hamza
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 63
  • Mr Ameer Hamza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 64
    • House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 65
  • Mr Ameer Hamza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Ameer Hamza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 67
  • Mr Ameer Hamza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 68
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 69
  • Mr Ameer Hamza
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 70
  • Mr Ameer Hamza
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 71
    • P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 72
  • Mr Hamza Ameer
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 73
  • Ameer, Hamza
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 74
  • Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16427, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 76
  • Ceo Ameer Hamza
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
  • Hamza, Ameer
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 78
  • Mr Ameer Hamza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 79
  • Mr Ameer Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 80
  • Ameer Hamza
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 81
  • Ameer Hamza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 82
  • Hamza, Ameer
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 83
  • Hamza, Ameer
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 84
  • Hamza, Ameer
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 85
  • Hamza, Ameer
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Scott Street, Galashiels, TD1 1DU, United Kingdom

      IIF 86 IIF 87
  • Hamza, Ameer
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B ,664, Lea Bridge Road, London, E10 6AP, England

      IIF 88
  • Hamza, Ameer
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 89
  • Hamza, Ameer
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 90
  • Mr Ameer Hamza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 91
  • Mr Ameer Hamza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 92
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 93
  • Hamza, Ameer
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 94
  • Hamza, Ameer
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 95
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 96
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 97
  • Mr Ameer Hamza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Mr Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 99
  • Mr Ameer Hamza
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Mr Ameer Hamza
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 828, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 101
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Mr Ameer Hamza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 103
  • Mr Ameer Hamza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 104
  • Mr Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 105
  • Mr Ameer Hamza
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 106
  • Mr. Ameer Hamza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor London W1w 7l, London, W1W 7LT, United Kingdom

      IIF 107
  • Hamza, Ameer
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 108
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 109
  • Hamza, Ameer
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 110
  • Hamza, Ameer
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 22, Balcurvie Road, Glasgow, G34 9QJ, United Kingdom

      IIF 111
    • 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 112
  • Hamza, Ameer
    Pakistani entrepreneur born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 113
  • Hamza, Ameer
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 114
  • Hamza, Ameer
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Crescent, London, W1B 1PD, United Kingdom

      IIF 115
  • Mr Ameer Hamza
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite4a, 58a County Road, Walton, Liverpool, L4 3QL, England

      IIF 116
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 117
  • Hamza, Ameer
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 118
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in India

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

      IIF 119
  • Mr Ameer Hamza
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 415, Grove Green Road, London, E11 4AA, England

      IIF 120
  • Mr Ameer Hamza
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Warstones Drive, Wolverhampton, WV4 4PB, England

      IIF 121
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, St. Huberts Road, Great Harwood, Blackburn, BB6 7DS, England

      IIF 122
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 123
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandwick Close, London, NW7 2AX, England

      IIF 124
  • Mr Ameer Hamza
    Pakistani born in March 1982

    Resident in England

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

      IIF 125
  • Ameer Hamza
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 126
  • Hamza, Ameer

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 127
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 128
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 129
  • Mr Ameer Hamza
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Bernard House, Toynbee Street, London, E1 7NR, England

      IIF 130
  • Hamza, Syed Ameer
    Pakistani businessman born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 131
  • Mr Ameer Hamza
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 132 IIF 133
    • 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 134
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 136
  • Ameer Hamza
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 137
  • Ameer Hamza
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 138
  • Ameer Hamza
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 139
  • Mr Ameer Hamza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Scott Street, Galashiels, TD1 1DU, United Kingdom

      IIF 140 IIF 141
  • Mr Ameer Hamza
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B ,664, Lea Bridge Road, London, E10 6AP, England

      IIF 142
  • Mr Ameer Hamza
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 143
  • Mr Ameer Hamza
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 144
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 145
  • Mr Ameer Hamza
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 146
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 147
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 148
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 149
  • Mr Ameer Hamza
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 22, Balcurvie Road, Glasgow, G34 9QJ, United Kingdom

      IIF 150
    • 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 151
    • 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 152
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 153
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 154
  • Mr Syed Ameer Hamza
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 155
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 73
  • 1
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4385, 15282380 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 3
    113 Scott Street, Galashiels, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 4
    4385, 15933228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    AMEER HAMZA LTD
    Other registered number: 16859629
    Flat 22 Bernard House, Toynbee Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 6
    AMEER HAMZA LTD
    Other registered number: 15555305
    11 Sylvia Gardens, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 15695337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 8
    111 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-02-09 ~ 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
  • 9
    Office 813, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    148 Waldegrave Rd, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 12
    Flat 76e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 13
    Office 181536, York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    252 Upper Tooting Road, Flat 02, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-09-30
    Officer
    2024-09-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 15
    248 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 83 - Director → ME
  • 16
    4385, 15040024 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 15040987 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    48 Teall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 19
    710 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,137 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 20
    710 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 21
    4385, 15801121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    4385, 14225138 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    4385, 15518757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 33 - Director → ME
    2024-02-24 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 24
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 25
    4385, 15619187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 27
    Office 828 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 28
    108 Fitzwilliam Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 29
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 31
    4385, 15275154 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 32
    20-23 Woodside Place, Glasgow, Strathclyde Region, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    720 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 33
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 9 - Director → ME
  • 34
    4385, 13643812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    19 Galloway Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 37
    20 Sandwick Close, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    4385, 14439244 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 39
    7 Hatton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2024-08-31
    Officer
    2022-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 40
    37777 Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 41
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 23 - Director → ME
    2023-08-18 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 42
    4385, 15523283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 43
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 44
    4385, 15450057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 13500521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 46
    549 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-03-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    20 Greenmount Avenue, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 48
    4385, 15091298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 49
    120 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 50
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-02-29
    Officer
    2021-02-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 51
    Office 6470 182-184 High Street, North East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 52
    4385, 15496169 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    498a 498a Hoe Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 54
    4385, 14796635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 55
    32 Merceron Houses Globe Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 56
    Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 57
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 58
    181 Berwick Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 59
    155 Common Lane, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 60
    Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2019-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 61
    85 Great Portland Street First Floor London W1w 7l, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 62
    50 Abbotsford Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 63
    72 St. Huberts Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 64
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 65
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 45 - Director → ME
  • 66
    156 Walpole Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 67
    4385, 14691542 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,188 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 21 - Director → ME
    2023-02-27 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 68
    113 Scott Street, Galashiels, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 69
    Office 16427 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 70
    2/1, 22 Balcurvie Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 71
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 72
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 73
    59 Far Gosford Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2024-09-30
    Officer
    2023-09-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Suite4a 58a Country Road, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2021-11-13
    IIF 37 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-11-13
    IIF 116 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    Sterling House 87-89 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,254 GBP2020-10-30
    Officer
    2011-09-05 ~ 2012-06-30
    IIF 110 - Director → ME
  • 3
    176a Firth Park Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ 2024-09-22
    IIF 113 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-09-22
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 4
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-22 ~ 2024-07-29
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    12 Chapel Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,804 GBP2021-09-30
    Officer
    2023-12-01 ~ 2025-03-22
    IIF 42 - Director → ME
  • 6
    22 Park Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ 2024-10-15
    IIF 115 - Director → ME
  • 7
    FIGHTER K9 SECURITY LIMITED - 2025-02-14
    70 Great George Street, Great George Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2023-01-25 ~ 2024-01-14
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 8
    Ab10 6dn. 73 Holburn Street. 01224 211670 The Downs, Altrincham, England
    Dissolved Corporate
    Officer
    2024-02-04 ~ 2024-08-02
    IIF 85 - Director → ME
    Person with significant control
    2024-02-04 ~ 2024-10-02
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors 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.