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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Mohammad Asam

    Related profiles found in government register
  • Iqbal, Mohammad Asam
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 1
    • Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 2
    • Cowbridge Road, Cardiff, CF11 9DW, United Kingdom

      IIF 3
    • Wenlock Road, London, N1 7GU, England

      IIF 4
    • Wenlock Road, London, N1 7GU, England

      IIF 5
  • Iqbal, Mohammad Asam
    British business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coed Y Gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 6
  • Iqbal, Mohammad Asam
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 7
  • Iqbal, Mohammad Asam
    British consulting born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newport Road, Cardiff, CF34BJ, Wales

      IIF 8
  • Iqbal, Mohammad Asam
    British ddg born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Road, Cardiff, CF24 4DU, Wales

      IIF 9
  • Iqbal, Mohammad Asam
    British management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
  • Iqbal, Mohammad Asam
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 11
    • Woodville Road, Cardiff, CF24 4DY, United Kingdom

      IIF 12
  • Iqbal, Mohammad Asam
    British marketing officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial St, Newport, NP20 1HE, Wales

      IIF 13
  • Iqbal, Mohammad Asam
    British operations manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Rd, Cathays, Cardiff, CF244DY, Wales

      IIF 14
    • Cowbridge Rd, Cardiff, CF11 9DW, Wales

      IIF 15
  • Iqbal, Mohammad Asam
    British sales director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 16
  • Iqbal, Mohammad Asim
    British consultant born in September 1980

    Resident in United Kingdom

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

      IIF 17
  • Iqbal, Mohammad Asim
    British managerial born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friary, Cardiff, CF10 3FA, Wales

      IIF 18
  • Iqbal, Mohammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Avenue, Slough, Berkshire, SL2 1JS, England

      IIF 19
  • Iqbal, Asam
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 20
  • Iqbal, Asam
    British ceo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asam
    British consultant born in September 1980

    Resident in United Kingdom

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

      IIF 23
    • Kiosk, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 24
    • Wenlock Road, London, N1 7GU, England

      IIF 25
  • Iqbal, Asam
    British franchisor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
  • Iqbal, Asam
    British it born in September 1980

    Resident in United Kingdom

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

      IIF 27
  • Iqbal, Asam
    British management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cardiff, CF24 4DJ, United Kingdom

      IIF 28
  • Iqbal, Asam
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiosk, The Friary, City Centre, Cardiff, CF10 3FA, Wales

      IIF 29
    • A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 30
    • The Kingsway, Swansea, SA1 5HW, Wales

      IIF 31
  • Iqbal, Asam
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 32
  • Iqbal, Asam
    British marketing officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Rd, Cardiff, CF24 4DY, United Kingdom

      IIF 33
  • Iqbal, Asam
    British operations manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 34
  • Iqbal, Asam
    British scientist born in September 1980

    Resident in United Kingdom

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

      IIF 35
  • Iqbal, Asam
    British trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Iqbal, Mohammad Asim
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 68, Chorley Street, Bolton, BL1 4AL, United Kingdom

      IIF 37
    • 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 38
  • Iqbal, Anisa
    British consultant born in September 1980

    Resident in United Kingdom

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

      IIF 39
  • Iqbal, Mohammad Asam
    British manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westfarm Wynd, Cambuslang, G72 7RP

      IIF 40
  • Mr Mohammad Asam Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
    • Woodville Rd, Cardiff, CF24 4DY, England

      IIF 42
    • Woodville Road, Cardiff, CF24 4DU, United Kingdom

      IIF 43
    • Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 44
    • Newport Road, Cardiff, CF34BJ, Wales

      IIF 45
    • Wenlock Road, London, N1 7GU, England

      IIF 46
    • Wenlock Road, London, N1 7GU, England

      IIF 47
    • Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 48
  • Mr Mohammad Iqbal
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Avenue, Slough, Berkshire, SL2 1JS, United Kingdom

      IIF 49
  • Iqbal, Mohammad Asam
    British director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 50
  • Mr Mohammad Asim Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 51
    • Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
  • Iqbal, Anisa
    British born in June 1991

    Resident in United Kingdom

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

      IIF 54
  • Iqbal, Anisa
    British area manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Street, Ipswich, IP11RJ, England

      IIF 55
  • Iqbal, Anisa
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 56
  • Iqbal, Anisa
    British managerial born in June 1991

    Resident in United Kingdom

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

      IIF 57
  • Iqbal, Mohammad Asim
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Horse Fair, Birmingham, B1 1DA, England

      IIF 58
  • Iqbal, Mohammed Asam
    British director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Barons Court Rd, Cardiff, CF23 9DG, Wales

      IIF 59
  • Mr Asam Iqbal
    British born in September 1980

    Resident in United Kingdom

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

      IIF 60
    • Coed Y Gores, Cardiff, CF23 9NN, Wales

      IIF 61 IIF 62
    • Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 63
    • Kiosk, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 64
    • Kiosk, The Friary, City Centre, Cardiff, CF10 3FA, Wales

      IIF 65
    • Wenlock Road, London, N1 7GU, England

      IIF 66
    • Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68
    • A 82 Suffolk, Ip28 7de, James Carter Rd, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 69
  • Iqbal, Asam
    British general manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 70
  • Iqbal, Asam
    British managing director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sauchiehall Street, Glasgow, G2 3JA, United Kingdom

      IIF 71
  • Iqbal, Asam
    British retail and food born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 72
  • Miss Anisa Iqbal
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 73
    • Princes Street, Ipswich, IP1 1RJ, England

      IIF 74
    • Wenlock Road, London, N1 7GU, England

      IIF 75
    • Wenlock Road, London, N1 7GU, England

      IIF 76 IIF 77
    • Hattan Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 78
  • Mr Mohammad Asim Iqbal
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 68, Chorley Street, Bolton, BL1 4AL, United Kingdom

      IIF 79
    • 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 80
  • Mr Mohammad Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 81
  • Iqbal, Mohammad Asam

    Registered addresses and corresponding companies
    • The Kingsway, Swansea, SA1 5HW, Wales

      IIF 82
  • Mr Mohammad Asim Iqbal
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Horse Fair, Birmingham, B1 1DA, England

      IIF 83
    • Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 84
  • Mr Mohammed Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Barons Court Rd, Cardiff, CF23 9DG, Wales

      IIF 85
  • Iqbal, Anisa
    British manager born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Hattan Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 86
  • Mr Asam Iqbal
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 87
  • Mr Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 88
  • Iqbal, Asam

    Registered addresses and corresponding companies
    • 280 Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 89 IIF 90
    • Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 91 IIF 92
    • Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 93
    • Old Gloucester Street, London, WC1N 3AX, England

      IIF 94
child relation
Offspring entities and appointments 46
  • 1
    11265601 LIMITED
    - now 11265601
    ROTHCHILD LTD
    - 2018-11-28 11265601
    Wiwo Kiosk, The Friary, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    3RD SOLUTIONS LTD
    10385348
    56 Barons Court Rd, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 3
    8HAUS LTD
    11804383
    The Friary, Queens St, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2019-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    AI CAPITAL LTD
    12927614 15255755
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    ALL ASIA LTD
    15494229
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    ANISA ANN LTD
    10857513
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    BABSON FOOD LTD
    SC445373
    272 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-01-02 ~ 2014-01-06
    IIF 32 - Director → ME
    2014-03-01 ~ 2016-03-31
    IIF 26 - Director → ME
    2013-07-01 ~ 2014-01-01
    IIF 93 - Secretary → ME
  • 8
    BARVILLE LTD
    10204553
    280 Coed Y Gores, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 9
    BELOGIC LTD
    12544283
    Suite A, 82 James Carter Road, Mildenhall Suffolk, England
    Active Corporate (1 parent)
    Officer
    2020-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    BYTEMAGE LIMITED
    13815941
    Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Officer
    2021-12-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 11
    CARDIFFOOD LTD
    10383153
    91 Wyverne Rd, Cathays, Cardiiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ 2016-10-07
    IIF 6 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CERAMICHOUSE LTD
    13214467
    4385, 13214467 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ 2022-01-11
    IIF 39 - Director → ME
    2022-01-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    2021-02-19 ~ 2022-01-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    CMGMT LTD
    12554410
    4385, 12554410: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    COVI-KILL SANITATION LTD
    12612184
    138 Woodville Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    EDGBASTON EAR CLINIC LTD
    - now 13035651
    ADVANCED EAR CARE CLINIC LTD
    - 2021-03-15 13035651
    Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2020-11-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FAST FOOD SOLUTIONS LTD
    SC309551 SC449572
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 16 - Director → ME
    2010-05-25 ~ 2011-01-31
    IIF 40 - Director → ME
  • 17
    FASTFOODS SOLUTION LTD
    SC449572 SC309551
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-05-09 ~ 2013-05-10
    IIF 71 - Director → ME
  • 18
    HEIFER LTD
    15634437
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 19
    JUS EAT LTD
    12969064
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    MAHAV LTD
    12602781
    138 Woodville Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-12-05
    IIF 57 - Director → ME
    2021-04-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-12-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    MANHATTEN LTD
    07633221 16313864
    Private 280 Coed-y-gores, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 89 - Secretary → ME
    2012-10-28 ~ 2013-03-01
    IIF 90 - Secretary → ME
  • 22
    MANHATTEN LTD
    16313864 07633221
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    NOODREAM LTD
    10104379
    138 Woodville Rd, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 50 - Director → ME
    2016-04-05 ~ 2020-11-19
    IIF 82 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    NORTHERN WOK LTD
    09178286
    113 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-08-15 ~ 2016-08-31
    IIF 14 - Director → ME
    2020-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Has significant influence or control OE
  • 25
    OBAID CONSULTING LIMITED
    09997545
    86 Granville Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 26
    ONEWOK LTD
    SC424244
    5 Dunevegan, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-01-03 ~ 2013-05-30
    IIF 92 - Secretary → ME
  • 27
    ONLINE STREAM LTD
    10179767
    117a Woodville Rd, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 28
    PEPPAMINT LTD
    11917185
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    2019-04-01 ~ 2021-05-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 29
    PIERR LTD
    14054281
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 30
    QURANIC QUIZZES LIMITED
    11284403
    40 Horse Fair, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-03-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ROOMCOE LTD
    15390056
    781 Newport Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 32
    ROTHWILD LTD
    11342589
    Wiwo Kiosk The Friary, City Centre, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    SAVEONN LIMITED
    SC454774
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 36 - Director → ME
    2013-07-18 ~ dissolved
    IIF 94 - Secretary → ME
  • 34
    SKA FOODS LTD
    09169328
    76 Cowbridge Rd, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 35
    SWEETHILL LTD
    09750695
    111 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-11-26 ~ 2018-03-30
    IIF 11 - Director → ME
    2020-05-25 ~ dissolved
    IIF 28 - Director → ME
    2015-08-26 ~ 2016-10-07
    IIF 7 - Director → ME
    Person with significant control
    2020-04-25 ~ dissolved
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Has significant influence or control OE
    IIF 88 - Has significant influence or control as a member of a firm OE
  • 36
    TECH HARBOR LIMITED
    14964509
    Unit 2 68, Chorley Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    VOK NOODLE BAR LTD
    10262744
    280 Coed Y Gores, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 38
    VOK NOODLE LTD
    10262692
    280 Coed Y Gores, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    WFTEAM LTD
    12452498
    4385, 12452498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 40
    WIWO LIMITED
    08737192
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2015-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 41
    WIWO NOODLE BAR LTD
    13864163
    Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2022-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 42
    WOK 2 LTD
    SC413039 12089286... (more)
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 70 - Director → ME
    2013-01-03 ~ dissolved
    IIF 72 - Director → ME
    2013-02-09 ~ dissolved
    IIF 91 - Secretary → ME
  • 43
    WOKPORT LTD
    10116295
    76 Cowbridge Rd, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 13 - Director → ME
  • 44
    WOKSEA LTD
    09534354
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-09 ~ 2016-10-07
    IIF 31 - Director → ME
  • 45
    WOKYO LTD
    15415671
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 46
    ZELIUM LTD
    12466134
    The Friary, The Friary, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 51 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.