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

Muhammad Ijaz

    Related profiles found in government register
  • Muhammad Ijaz
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1
  • Muhammad Ijaz
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3537, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2
  • Muhammad Ijaz
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12047, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Mr Muhammad Ijaz
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 4
  • Mr Muhammad Ijaz
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8839, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Muhammad Ijaz
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Muhammad Ijaz
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Nawa Kily,balyamina, Higo, 26190, Pakistan

      IIF 7
  • Mr Muhammad Ijaz
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti, Seetan Wali Moh. Eid Gahdaira, Din Panah Tehsil, Kot Addu, 34030, Pakistan

      IIF 8
  • Mr Muhammad Ijaz
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-471, 33 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 9
  • Mr Muhammad Ijaz
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1, Katlang Road Taweez Gul Kaly, Mardan, - None -, 23200, Pakistan

      IIF 10
  • Mr Muhammad Ijaz
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak Number 18gd, Dak Khana Khas Tehsel Zila Okara, Okara, 53600, Pakistan

      IIF 11
  • Mr Muhammad Ijaz
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3 Thurlestone Close, Shepperton, Middlesex, TW17 9AP, United Kingdom

      IIF 12
  • Mr Muhammad Ijaz
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S/o Muhammad Ilyas Mohallah, Mehar Abad Basti, Mian Channu, 58000, Pakistan

      IIF 13
  • Mr Muhammad Ijaz
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Number 9, Ground Main Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 14
  • Mr Muhammad Ijaz
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6391, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Mr Muhammad Ijaz
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Street No 21 Block F, Zafarwal, 51670, Pakistan

      IIF 16
  • Muhammad Ijaz
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Chak No 235/wb, Zakhira Chak No 233/wb, Dunyapur, 59120, Pakistan

      IIF 17
  • Mr Muhammad Ijaz
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.4, St No.19 Ahata Thanedar Fazal Park, Lahore, 54000, Pakistan

      IIF 18
  • Mr Muhammad Ijaz
    Pakistani born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 19
  • Mr Muhammad Ijaz
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C 56 The Winning Box 27-37, Station Road, Hayes Hillingdon London, UB3 4DX, England

      IIF 20
  • Mr Muhammad Ijaz
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/345, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 21
  • Mr Muhammad Ijaz
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 22
  • Mr Muhammad Ijaz
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Open24 Ltd, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Muhammad Ijaz
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Elizabeth Road, London, E6 1BW, United Kingdom

      IIF 24
  • Ijaz, Muhammad
    Pakistani administrator born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 25
  • Muhammad, Ijaz
    Pakistani director operations born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Ijaz, Muhammad
    Pakistani business born in January 1981

    Resident in Pakistan

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

      IIF 27
  • Ijaz, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8839, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mr Muhammad Ijaz
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, Harlech Street, Leeds, LS11 7DY, England

      IIF 29
  • Mr Muhammad Ijaz
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 30
  • Ijaz, Muhammad
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti, Seetan Wali Moh. Eid Gahdaira, Din Panah Tehsil, Kot Addu, 34030, Pakistan

      IIF 31
  • Ijaz, Muhammad
    Pakistani director born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-471, 33 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 32
  • Ijaz, Muhammad
    Pakistani entrepreneur born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1, Katlang Road Taweez Gul Kaly, Mardan, - None -, 23200, Pakistan

      IIF 33
  • Ijaz, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak Number 18gd, Dak Khana Khas Tehsel Zila Okara, Okara, 53600, Pakistan

      IIF 34
  • Ijaz, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3537, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Ijaz, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ijaz, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S/o Muhammad Ilyas Mohallah, Mehar Abad Basti, Mian Channu, 58000, Pakistan

      IIF 37
  • Ijaz, Muhammad
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Number 9, Ground Main Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 38
  • Ijaz, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6391, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Ijaz, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Street No 21 Block F, Zafarwal, 51670, Pakistan

      IIF 40
  • Mr Muhammad Ijaz
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, St Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 41
    • icon of address 27 Hyde Park Road, Leeds, LS6 1PY, England

      IIF 42
  • Ijaz, Muhammad
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12047, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ijaz, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.4, St No.19 Ahata Thanedar Fazal Park, Lahore, 54000, Pakistan

      IIF 44
  • Ijaz, Muhammad
    Pakistani entrepreneur born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 45
  • Ijaz, Muhammad
    Pakistani director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C 56 The Winning Box 27-37, Station Road, Hayes Hillingdon London, UB3 4DX, England

      IIF 46
  • Ijaz, Muhammad
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/345, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 47
  • Ijaz, Muhammad
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ijaz, Muhammad
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Nawa Kily,balyamina, Higo, 26190, Pakistan

      IIF 49
  • Ijaz, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 50
  • Ijaz, Muhammad
    Pakistani company director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Open24 Ltd, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Ijaz, Muhammad
    Pakistani entrepreneur born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Chak No 235/wb, Zakhira Chak No 233/wb, Dunyapur, 59120, Pakistan

      IIF 52
  • Mr Ijaz Muhammad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 53
  • Mr Muhammad Zaryab Ijaz
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 54
  • Ijaz, Muhammad
    Pakistani director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, Harlech Street, Leeds, LS11 7DY, England

      IIF 55
  • Ijaz, Muhammad
    Pakistani actor born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 56
  • Ijaz, Muhammad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Elizabeth Road, London, E6 1BW, United Kingdom

      IIF 57
  • Ijaz, Muhammad Zaryab
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shopylistic Ltd C/o Ravensthorpe Community Centre, 24 Garden Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3AR, England

      IIF 58
  • Ijaz, Muhammad Zaryab
    Pakistani direcotor born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 59
  • Mr Muhammad Ijaz
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flate D, 56-58 East Street, Barking London, IG11 8EQ, United Kingdom

      IIF 60
  • Mr Muhammad Zaryab Ijaz
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 61
  • Ijaz, Muhammad
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hyde Park Road, Leeds, LS6 1PY, England

      IIF 62
  • Ijaz, Muhammad
    Pakistani director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, St Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 63
  • Mr Muhammad Ijaz
    Pakistani born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45at, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 64
  • Mr Muhammad Zaryab Ijaz
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shopylistic Ltd, Legrams Mill, Legrams Lane (next To Sk Imports), Unit 21, Bradford, West Yorkshire, BD7 1NH, England

      IIF 65
    • icon of address 14, Fairy Lane, Manchester, M8 8YE, England

      IIF 66
  • Ijaz, Muhammad
    Pakistani marketing born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Low Brook Road, Ilford, IG1 2HJ, England

      IIF 67
  • Ijaz, Muhammad Zaryab
    Pakistani company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 68
  • Ijaz, Muhammad Zaryab
    Pakistani director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fairy Lane, Manchester, M8 8YE, England

      IIF 69
  • Ijaz, Muhammad Zaryab
    Pakistani director operations born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Raikes Avenue, Tong, Bradford, BD4 0QU, England

      IIF 70
  • Ijaz, Muhammad
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flate D, 56-58 East Street, Barking London, IG11 8EQ, United Kingdom

      IIF 71
  • Ijaz, Muhammad Zaryab

    Registered addresses and corresponding companies
    • icon of address 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 72
    • icon of address 56 Raikes Avenue, Tong, Bradford, BD4 0QU, England

      IIF 73
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 74
  • Ijaz, Muhammad
    Pakistani director born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45at, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 4385, 15332143 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 86 Low Brook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address 4385, 13018117: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 505 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 14268672 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14226397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11c Harlech Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 48 Arncliffe Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-05-20 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14771530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Glenside Avenue, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15120427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 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
  • 14
    icon of address 4385, 15663838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 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 Unit 57 C 56 The Winning Box 27-37 Station Road, Hayes Hillingdon London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 15691846 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address 4385, 15223831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 15344526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 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
  • 20
    icon of address Flate D, 56-58 East Street, Barking London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit N/2/45at Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 91 Elizabeth Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15295932 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    icon of address Open24 Ltd 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit1, St Andrews Mill, Legrams Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 27
    icon of address Room #1-471 33 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 14325337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,387 GBP2023-11-30
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit N/2/345 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,785 GBP2024-08-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    icon of address 4385, 14791792 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Unit #8972 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,387 GBP2023-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-01-15
    IIF 70 - Director → ME
    icon of calendar 2015-11-25 ~ 2016-01-15
    IIF 73 - Secretary → ME
  • 2
    icon of address 62 Haugh Shaw Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,290 GBP2019-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2018-06-01
    IIF 68 - Director → ME
    icon of calendar 2014-05-19 ~ 2018-06-05
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ZAR TRADERS LTD - 2019-07-11
    icon of address 14 Fairy Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2023-08-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-07-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-07-09
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 12047 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-07-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-07-16
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.