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

Mr Adeel Ahmed

    Related profiles found in government register
  • Mr Adeel Ahmed
    Pakistani born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • 16577764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Adeel Ahmed
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2
  • Mr Adeel Ahmed
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Knebworth Avenue, London, E17 5AJ, England

      IIF 3
  • Mr Adeel Ahmed
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 94 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 4
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 5
  • Mr Adeel Ahmed
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 1048 Stockport Road, Manchester, M19 3WX, England

      IIF 6
  • Ahmed, Adeel
    Pakistani born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • 16577764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 51, Rowlands Road, Dagenham, RM8 3DS, United Kingdom

      IIF 8
    • 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 9
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 10
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Adeel Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 14
  • Mr Adeel Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, Melford Road, London, E17 7EL, England

      IIF 15
  • Mr Adeel Ahmed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 16
  • Mr Adeel Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 17
  • Mr Adeel Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 18
  • Mr Adeel Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Adeel Ahmed
    Afghan born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Howarth Way, Birmingham, B6 5JT, England

      IIF 20
  • Mr Adeel Ahmed
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 21
  • Dr Adeel Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Adeel Ahmed
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 952, Eastern Avenue, Newbury Park, Ilford, IG2 7JD, England

      IIF 23
  • Mr Adeel Ahmed
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 24
  • Mr Adeel Ahmed
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 25
  • Adeel Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 26
  • Mr Adeel Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 27
  • Mr Adeel Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mr. Adeel Ahmed
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 29
  • Ahmed, Adeel
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Knebworth Avenue, London, E17 5AJ, England

      IIF 30
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
  • Ahmed, Adeel
    Pakistani director and company secretary born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 32
  • Adeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 33
  • Adeel Ahmed
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 34
  • Mr Adeel Ahmed
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Knebworth Avenue, Waltamstow, E17 5AJ, United Kingdom

      IIF 35
  • Mr Adeel Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 36
  • Adeel Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 37
  • Mr Adeel Ahmed
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345, Cannon Hill Lane Rayns Park, London, SW20 9HQ, United Kingdom

      IIF 38
  • Ahmed, Adeel
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 94 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 39
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 40
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 9 Louise Court, Grosvenor Road, Wanstead, E11 2HJ, United Kingdom

      IIF 42 IIF 43
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 44
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 45
  • Ahmed, Adeel
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 1048 Stockport Road, Manchester, M19 3WX, England

      IIF 46
  • Mr Adeel Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 47
  • Ahmed, Adeel
    Pakistani software engineer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 48
  • Mr Adeel Ahmad
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Mr Ibrahim Adeel Ahmed
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 303, Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB, United Kingdom

      IIF 50
  • Ahmad, Adeel
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 51
  • Ahmad, Adeel
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 52
  • Ahmed, Adeel
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 952, Eastern Avenue, Newbury Park, Ilford, IG2 7JD, England

      IIF 53
  • Ahmed, Adeel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 51, Rowlands Road, Dagenham, RM8 3DS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 57
    • 6, Chatswood Avenue, Leeds, LS11 7AL, England

      IIF 58
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 59
  • Ahmed, Adeel
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Louise Court, Flat No 9, Grosvenor Road, London, E11 2HJ, England

      IIF 60
  • Ahmed, Adeel
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 61
  • Ahmed, Adeel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 62
  • Ahmed, Adeel
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 63
  • Ahmed, Adeel
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 64
  • Ahmed, Adeel
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 233, London Road, Liverpool, Merseyside, L3 5NL

      IIF 65
  • Ahmed, Adeel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 66
  • Ahmed, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

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

      IIF 67
  • Ahmed, Adeel
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 68
  • Ahmed, Adeel
    Afghan born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Howarth Way, Birmingham, B6 5JT, England

      IIF 69
  • Ahmed, Adeel
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 70
  • Ahmed, Adeel
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 71
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 113a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 72
  • Ahmed, Adeel Rashid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 73
  • Ahmed, Adeel Rashid
    British writer performer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 74
  • Mr Adeel Ahmar
    Pakistani born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Ahmad, Adeel
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 76
  • Ahmad, Adeel
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Ahmed, Adeel
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 78
  • Ahmed, Adeel
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 79
  • Ahmed, Adeel
    Pakistani advertising consultant born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Ahmed, Adeel, Dr
    Pakistani retailer born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Ahmed, Adeel, Mr.
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 82
  • Ahmed, Adeel
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Knebworth Avenue, Waltamstow, E17 5AJ, United Kingdom

      IIF 83
  • Ahmed, Adeel
    Pakistani services born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48b, Colchester Avenue, London, E12 5LE, United Kingdom

      IIF 84
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 85
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 86
  • Ahmed, Adeel
    Pakistani director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Ibrahim Adeel
    Pakistani company director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 303, Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB, United Kingdom

      IIF 88
  • Ahmad, Adeel
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Ahmad, Adeel
    British graphic designer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XA, England

      IIF 92
  • Ahmed, Adeel
    British

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 93
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 94
  • Ahmed, Adeel
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 95
    • 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 96
  • Ahmed, Adeel
    British housing officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 97
  • Ahmed, Adeel
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 98
  • Ahmed, Adeel Rashid
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 99
  • Ahmar, Adeel
    Pakistani president born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Ahmed, Adeel

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 101
    • 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 44
  • 1
    ADEEL & CO ACCOUNTANTS LIMITED
    12627031
    9 Louise Court Grosvenor Road, Wanstead, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 96 - Director → ME
    2020-05-27 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    ADEEL BASHIR LTD
    13937693
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    ADEEL ENTERPRISE ASSOCIATES LIMITED
    07939423
    48b Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 84 - Director → ME
  • 4
    ADEEL ENTERPRISES LIMITED
    07010110
    Wellesley House, Duke Of Wellington Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    2009-09-04 ~ dissolved
    IIF 74 - Director → ME
    2009-09-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    ADEEL VENTURES LTD
    15386956
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    ADEELAHMAR LTD
    15385095
    4385, 15385095 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-01-03 ~ 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
  • 7
    ADEELAHMED LTD
    15340483
    4385, 15340483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    ADEELITICON LIMITED
    15386828
    146 Wood Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    ANNAFAY INTERNATIONAL LTD
    16155601
    124 City Road, London Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    APPROVED SECURITY LIMITED
    12877393
    9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    ASDM LIMITED
    15531116
    51 Rowlands Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    BEST ONE CONVENIENCE LTD
    06947187
    101 Crumpsall Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-07 ~ dissolved
    IIF 65 - Director → ME
  • 13
    BRINGLY WEB LTD
    13411033
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    CHANDAN LIMITED
    14823790 12974131
    Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    2024-05-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    CHANDAN LTD
    12974131 14823790
    389 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    CODEMAXIFY LTD
    15965704
    8 Knebworth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    DOTIGNITE LTD
    14892205
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    EASY COOKSTA LTD
    15309053
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 91 - Director → ME
  • 19
    ECHOERA LIMITED
    15663265
    82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    ELITE A & S PROPERTIES LTD
    16887324
    6 Howarth Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ENE-BOX PACKAGING SOLUTIONS LTD
    15302809
    68 Gowland Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    FAST LANE THREADS LTD
    15264977
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 90 - Director → ME
  • 23
    GREEN BIRD MEDIA PRODUCTIONS LTD
    08720837
    48 Melford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    HS & KOMPANY LTD
    14103589
    Unit 57 A95 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    JEXVIGO LTD
    15381611
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    K AND I INNOVATIONS LTD
    16019260
    4385, 16019260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 27
    KINGSLEY BAY LIMITED
    12363436
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    KOTLER IMPACT LIMITED
    - now 09997660
    HASEEB AND ASSOCIATES LIMITED - 2019-04-03
    172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,956 GBP2024-02-29
    Officer
    2019-07-03 ~ now
    IIF 58 - Director → ME
  • 29
    KULLI INDIAN DELIGHT LTD
    11491695
    8 Gower Street, St Georges, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    LYALLPUR ORGANICS (PVT) LTD
    13498277
    Flat 84t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    MIADL LTD
    15174628
    4385, 15174628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    NICOTECH N DESIGN LTD
    12663868
    Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 72 - Director → ME
  • 33
    NUVION GIMEX LTD
    16768369
    Flat 3 1048 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 34
    PIK BUCKET LTD
    13826211
    345 Cannon Hill Lane Rayns Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 35
    REELTIDE LTD
    16577764
    4385, 16577764 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    SAMA99 LTD
    15637640
    37 Mellor Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    SYNERGY DIRECT LIMITED
    15821483
    Apt 303 Royal Plaza, 1 Eldon Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    2024-07-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 38
    TECHANEST LIMITED
    15848655
    8 Knebworth Avenue, Waltamstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-07-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    THE INNOVATOR’S LAB LTD
    12874543
    Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 40
    TRAFFIC SURGE LTD
    15980227
    4385, 15980227 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 41
    UBANTY LIMITED
    14504795
    Office 9a 58a County Road Walton, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -137 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 42
    ULTIMATE BULK LTD
    16152828
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 43
    WHITE FEATHER STUDIOS LTD
    13294299
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,216 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    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
  • 44
    WIDEEX INDUSTRIES LTD
    16792670
    Flat 94 Wickets Tower, 2 Wyatt Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    APPROVED SECURITY LIMITED
    12877393
    9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-13 ~ 2021-07-16
    IIF 61 - Director → ME
    Person with significant control
    2020-09-13 ~ 2021-07-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ASDM LIMITED
    15531116
    51 Rowlands Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-06-25
    IIF 54 - Director → ME
    2025-06-26 ~ 2025-07-10
    IIF 55 - Director → ME
  • 3
    CHANDAN LIMITED
    14823790 12974131
    Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    2023-04-24 ~ 2024-05-21
    IIF 99 - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-04-24
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 4
    DINA MOBILE AND ACCESSORIES LTD
    12323572
    150 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 60 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    JUICY CHICKEN LTD
    11278645
    21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,916 GBP2023-03-31
    Officer
    2018-03-27 ~ 2021-09-01
    IIF 57 - Director → ME
    Person with significant control
    2018-03-27 ~ 2021-12-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    KINGSLEY BAY ACCOUNTANTS LIMITED
    12661819
    3 Abbotsford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2021-06-30
    Officer
    2020-06-11 ~ 2021-07-23
    IIF 94 - Director → ME
    2021-07-23 ~ 2021-07-23
    IIF 62 - Director → ME
    2020-06-11 ~ 2021-06-01
    IIF 101 - Secretary → ME
    Person with significant control
    2021-07-23 ~ 2021-07-23
    IIF 9 - Ownership of shares – 75% or more OE
    2020-06-11 ~ 2021-07-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    KINGSLEY BAY ASSOCIATES LIMITED
    13531462
    4385, 13531462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ 2022-06-01
    IIF 95 - Director → ME
    Person with significant control
    2021-07-26 ~ 2022-06-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    SYNERGY DIRECT LIMITED
    15821483
    Apt 303 Royal Plaza, 1 Eldon Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-15
    IIF 88 - Director → ME

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.