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

Waseem Abbas

    Related profiles found in government register
  • Waseem Abbas
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6272, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Waseem Abbas
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Waseem Abbas
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13294, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Waseem Abbas
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jarolianwala, Po Chak No 124-15l, Chak No 047-15l, Mian Channu, Pakistsan, 58000, Pakistan

      IIF 4
  • Waseem Abbas
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Faisal Town, House No. 36 Streat No.3, Chak No 130-15l, Mian Channu, District Khanewal, 58000, Pakistan

      IIF 5
  • Mr Waseem Abbas
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 215, 12 Manasty Rd, Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 6
  • Mr Waseem Abbas
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4635, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
    • icon of address Iqbal Qaiser House, Area Kha Dhera, Sakhakot, Tehsil Dargai, Distt. Malakand, Kpk, 23080, Pakistan

      IIF 8
  • Mr Waseem Abbas
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Molesey Road, West Molesey, KT8 2HF, England

      IIF 9
  • Mr Waseem Abbas
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32 Quebec House, Westgate Gardens, Keighley, BD21 1NX, England

      IIF 10
  • Waseem Abbas
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
    • icon of address Office 9810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Waseem Abbas
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 13
  • Mr Waseem Abbas
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16577768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Waseem Abbas
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Mehmood Pur Tehsil Zafarwal District, Narowal, Zafarwal, 51670, Pakistan

      IIF 15
  • Mr Waseem Abbas
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 16
  • Mr. Waseem Abbas
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Paul Becks, 118 Garden Terrace, Ty Croes, LL63 5BZ, United Kingdom

      IIF 17
  • Mr, Waseem Abbas
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New, Javed Yousaf Sanitory Store Dabi Bazar, Near City Police Station, Renala Khurd, 56130, Pakistan

      IIF 18
  • Mr, Waseem Abbas
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 19
  • Mr Waseem Abbas
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 20
  • Mr Waseem Abbas
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 21
  • Waseem Abbas
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Leeds Road, Bradford, BD3 9JY, England

      IIF 22
  • Mr Waseem Abbas
    Pakistani born in January 1991

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 14663802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 39, Grenville Road, Chafford Hundred, Grays Essex, United Kingdom, RM16 6BG, United Kingdom

      IIF 24
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
  • Abbas, Waseem
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6272, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Mr Waseem Abbas
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 27
    • icon of address 85, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 28
  • Mr Waseem Abbas
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15051291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Abbas, Waseem
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
    • icon of address Suite 215, 12 Manasty Rd, Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 31
  • Abbas, Waseem
    Pakistani ceo born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal Qaiser House, Area Kha Dhera, Sakhakot, Tehsil Dargai, Distt. Malakand, Kpk, 23080, Pakistan

      IIF 32
  • Abbas, Waseem
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4635, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Abbas, Waseem
    Pakistani consultant born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bahria Town, House 179, Southeast Boulevard, Phase 4, Bahria Town, Rawalpindi, Rawalpindi, 44000, Pakistan

      IIF 34
  • Abbas, Waseem
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32 Quebec House, Westgate Gardens, Keighley, BD21 1NX, England

      IIF 35
  • Abbas, Waseem
    Pakistani freelancer born in January 1991

    Resident in Pakistan

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

      IIF 36
  • Abbas, Waseem
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16577768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Abbas, Waseem
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Mehmood Pur Tehsil Zafarwal District, Narowal, Zafarwal, 51670, Pakistan

      IIF 38
  • Abbas, Waseem
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13294, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Abbas, Waseem
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jarolianwala, Po Chak No 124-15l, Chak No 047-15l, Mian Channu, Pakistsan, 58000, Pakistan

      IIF 40
  • Abbas, Waseem
    Pakistani student born in April 1997

    Resident in Pakistan

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

      IIF 41
  • Abbas, Waseem
    Pakistani owner born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 42
  • Abbas, Waseem, Mr.
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Paul Becks, 118 Garden Terrace, Ty Croes, LL63 5BZ, United Kingdom

      IIF 43
  • Abbas, Waseem
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Faisal Town, House No. 36 Streat No.3, Chak No 130-15l, Mian Channu, District Khanewal, 58000, Pakistan

      IIF 44
  • Abbas, Waseem
    Pakistani company director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 45
  • Abbas, Waseem, Mr,
    Pakistani owner born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New, Javed Yousaf Sanitory Store Dabi Bazar, Near City Police Station, Renala Khurd, 56130, Pakistan

      IIF 46
  • Abbas, Waseem
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
    • icon of address Office 9810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Abbas, Waseem
    Pakistani company director born in April 2003

    Resident in Pakistan

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

      IIF 49
  • Mr Waseem Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Willingdon Drive, Prestwich, Manchester, M25 1PA, United Kingdom

      IIF 50
    • icon of address 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 51
    • icon of address 187, Yorkshire Street, Rochdale, OL12 0DS, England

      IIF 52
    • icon of address 5 King Edward Buildings, Bury Old Road, Salford, M7 4QJ, England

      IIF 53
  • Mr Waseem Abbas
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Quarrywood Avenue, Glasgow, G21 3ES, Scotland

      IIF 54
  • Mr Waseem Abbas
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Canterbury Road, Nottingham, NG8 1PQ, England

      IIF 55
  • Mr Waseem Abbas
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 56
  • Mr Waseem Abbas
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22 Forbess Buildings 311-321, Linthorpe Road, Middlesbrough, TS1 4AW, England

      IIF 57
  • Abbas, Waseem
    Pakistani director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Rochdale Road, London, SE2 0UR, United Kingdom

      IIF 58
  • Mr Waseem Abbas
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Abbas, Waseem
    Pakistani director born in January 1991

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 14663802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 39, Grenville Road, Chafford Hundred, Grays Essex, United Kingdom, RM16 6BG, United Kingdom

      IIF 61
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 62
  • Abbas, Waseem
    Pakistani it consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, West Hendon Broadway, London, NW9 7AA, England

      IIF 63
  • Abbas, Waseem
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15051291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Mr Waseem Abbas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Flat 4, Middleton Road, Manchester, Manchester, M8 5DT, United Kingdom

      IIF 65
  • Abbas, Waseem
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Leeds Road, Bradford, BD3 9JY, England

      IIF 66
  • Mr Fahd Waseem Abbasi
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 ,swan Gardens Birmingham, 154 Swan Gardens Birmingham, Birmingham, B24 9SH, England

      IIF 67
  • Abbas, Waseem
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 68
  • Abbas, Waseem
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Willingdon Drive, Prestwich, Manchester, M25 1PA, United Kingdom

      IIF 69
    • icon of address 187, Yorkshire Street, Rochdale, OL12 0DS, England

      IIF 70
    • icon of address 5 King Edward Buildings, Bury Old Road, Salford, M7 4QJ, England

      IIF 71
  • Abbas, Waseem
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Quarrywood Avenue, Glasgow, G21 3ES, Scotland

      IIF 72
  • Abbas, Waseem
    British managing director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Quarrywood Avenue, Barmulloch, Glasgow, G21 3ES, Scotland

      IIF 73
  • Abbas, Waseem
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Canterbury Road, Nottingham, NG8 1PQ, England

      IIF 74
  • Abbas, Waseem
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 75
  • Abbas, Waseem
    British,pakistani businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 76
  • Abbas, Waseem
    British,pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 77
  • Abbas, Waseem
    British,pakistani self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Forbess Buildings 311-321, Linthorpe Road, Middlesbrough, TS1 4AW, England

      IIF 78
  • Abbas, Waseem
    Pakistani businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Abbas, Waseem
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Flat 4, Middleton Road, Manchester, Manchester, Lancashire, M8 5DT, United Kingdom

      IIF 80
  • Abbas, Waseem
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Wilford Crescent West, Nottingham, NG2 2FT, England

      IIF 81
  • Abbas, Waseem
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Mary's Avenue, London, N3 1SN, United Kingdom

      IIF 82
  • Abbas, Waseem

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

      IIF 83
    • icon of address 18, Willingdon Drive, Prestwich, Manchester, M25 1PA, United Kingdom

      IIF 84
    • icon of address Suite 215, 12 Manasty Rd, Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 85
  • Abbasi, Fahd Waseem
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 ,swan Gardens Birmingham, 154 Swan Gardens Birmingham, Birmingham, B24 9SH, England

      IIF 86
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 18 Quarrywood Avenue, Barmulloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 73 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 148 Rochdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 215 12 Manasty Rd, Orton Southgate, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-10-10 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Quarrywood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,837 GBP2025-03-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 King Edward Buildings, Bury Old Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14663802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 15051291 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 293 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 85 Hambledon Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or controlOE
  • 14
    icon of address Unit 2 Horton Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15695014 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Hambledon Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,830 GBP2024-02-29
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 37 Acklam Road, Middlesbrough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,421 GBP2024-08-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 15673514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 154 ,swan Gardens Birmingham 154 Swan Gardens Birmingham, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    icon of address 39 Grenville Road, Chafford Hundred, Grays Essex, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 13294 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15281641 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31, Flat 4 Middleton Road, Manchester, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 453-455 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 16577768 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4385, 15398530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    HI TECH TECHNOLOGY LIMITED - 2013-01-07
    icon of address 144 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address 32 Quebec House Westgate Gardens, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14179435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Molesey Road, West Molesey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 4385, 14359963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2024-03-07 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 11313 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Paul Becks, 118 Garden Terrace, Ty Croes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 13961611 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 187 Yorkshire Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 22 Forbess Buildings 311-321 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-02-28
    Officer
    icon of calendar 2023-12-18 ~ 2025-03-25
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-03-25
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Canterbury Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,066 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2025-07-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-07-10
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    icon of address 39 Evelyn Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,518 GBP2019-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-06-04
    IIF 81 - Director → ME
  • 4
    icon of address 220 Ashcroft Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2024-04-30
    Officer
    icon of calendar 2018-05-08 ~ 2020-05-05
    IIF 82 - Director → ME
  • 5
    icon of address Unit 5, 149 Great Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,416 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ 2025-06-02
    IIF 69 - Director → ME
    icon of calendar 2024-05-28 ~ 2025-06-02
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-06-02
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.