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

Hamza, Muhammad Luqman

    Related profiles found in government register
  • Hamza, Muhammad Luqman
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Beech Grove, Birmingham, B14 4DH, England

      IIF 1
  • Ahmed, Muhammad Uzair
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H3, Moh. Eid Gah, Near Al-mustafa School, Sohawa, 49230, Pakistan

      IIF 2
  • Hamza, Muhammad
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Mill Street East, Dewsbury, WF12 9BD, United Kingdom

      IIF 3
    • Mill Street East, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 4
  • Hamza, Muhammad
    Pakistani catering born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Mill Street East Savile Town, Dewsbury, WF12 9BD, United Kingdom

      IIF 5
  • Hamza, Muhammad
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 59 Spencer Road, Bradford, BD7 2HD, England

      IIF 6
  • Hamza, Muhammad
    Pakistani managing director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 7
  • Mr Muhammad Uzair Ahmed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H3, Moh. Eid Gah, Near Al-mustafa School, Sohawa, 49230, Pakistan

      IIF 8
  • Mr Uzair Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9768, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Uzair Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 10
  • Mr Uzair Ahmad
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 11
  • Mr Uzair Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 12
  • Mr Uzair Khan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-267, House No R-267, Block 14, Federal B Area, Karachi, Federal B Area, Karachi, 75950, Pakistan

      IIF 13
  • Mr Uzair Khan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Almoeez Homes 3, Shami Road Cantt, Peshawar, 25000, Pakistan

      IIF 14
  • Ahmad, Uzair
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9768, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ahmad, Uzair
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 16
  • Ahmad, Uzair
    Pakistani company director born in January 1997

    Resident in Pakistan

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

      IIF 17
  • Ahmad, Uzair
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 18
  • Ahmed, Muhammad Uzair
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 97a, Clipstone Road West, Forest Town, Mansfield, NG19 0BT, England

      IIF 19
    • 11, Alberta Terrace, Nottingham, NG7 6JA, England

      IIF 20 IIF 21 IIF 22
    • 11, Alberta Terrace, Nottingham, Nottinghamshire, NG7 6JA, United Kingdom

      IIF 24
  • Khan, Uzair
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1185, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
    • Office 2096, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
    • Office 3505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Mr Ahmad Uzair
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 28
  • Mr Muhammad Hamza
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 29 IIF 30
    • 66, Mill Street East, Dewsbury, WF12 9BD, United Kingdom

      IIF 31
    • 66, Mill Street East Savile Town, Dewsbury, WF12 9BD, United Kingdom

      IIF 32
    • Mill Street East, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 33
  • Mr Uzair Ahmad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 101, 89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 34
  • Uzair Ahmad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Garai Hujra Village, Chakasar, 19090, Pakistan

      IIF 35
  • Uzair Khan
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1185, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
    • Office 2096, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
    • Office 3505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Ahmad, Uzair
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Garai Hujra Village, Chakasar, 19090, Pakistan

      IIF 39
  • Ahmad, Uzair
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Almoeez Homes 3, Shami Road Cantt, Peshawar, 25000, Pakistan

      IIF 40
  • Ahmad, Uzair
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 101, 89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 41
  • Khan, Uzair
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-267, House No R-267, Block 14, Federal B Area, Karachi, Federal B Area, Karachi, 75950, Pakistan

      IIF 42
  • Uzair Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5718, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Uzair Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2014, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 44
  • Ahmad, Uzair
    Pakistani business born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aechs, H#352, Sector#1, Street#16, Aechs, H#352, Sector#1, Street#16, Rawalpindi, Pakistan, 46000, Pakistan

      IIF 45
  • Ahmad, Uzair
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5718, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 46
  • Ahmad, Uzair
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2014, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 47
  • Uzair, Ahmad
    Pakistani software engineer born in April 2002

    Resident in Pakistan

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

      IIF 48
  • Hamza, Muhammad
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 703 Grand Heights, 703 Grand Heights,hatfield Road, Slough, Berkshire, SL1 1HW, United Kingdom

      IIF 49
  • Uzair Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Teignmouth Close, Leicester, LE5 5NU, England

      IIF 50
  • Uzair Ahmad
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 H6 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 51
  • Uzair Ahmad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 59, Street # 4 Mohallah Qaziaan Wala, Ahmad Pur Siyal District, Jhang, 35200, Pakistan

      IIF 52
  • Ahmad, Uzair
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Teignmouth Close, Leicester, LE5 5NU, England

      IIF 53
  • Ahmad, Uzair
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 H6 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 54
  • Ahmad, Uzair
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 59, Street # 4 Mohallah Qaziaan Wala, Ahmad Pur Siyal District, Jhang, 35200, Pakistan

      IIF 55
  • Mr Muhammad Uzair Ahmed
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Muhammad Uzair
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, H95 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 61
  • Muhammad, Hamza
    Pakistani company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Dewsbury Catering, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 62
  • Mr Muhammad Hamza
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 703 Grand Heights, 703 Grand Heights,hatfield Road, Slough, Berkshire, SL1 1HW, United Kingdom

      IIF 63
  • Mr Muhammad Luqman Hamza
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beech Grove, Birmingham, B14 4DH, England

      IIF 64
  • Ahmad, Uzair
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 12867421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Mr Uzair Ahmad
    British born in December 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Cauldhame Street, Falkirk, FK2 7GP, Scotland

      IIF 66
  • Ahmad, Uzair
    British born in December 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Cauldhame Street, Falkirk, FK2 7GP, Scotland

      IIF 67
child relation
Offspring entities and appointments 33
  • 1
    A BRITISH COURIER LTD
    16385735
    97a Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (4 parents)
    Officer
    2025-04-14 ~ 2026-03-10
    IIF 19 - Director → ME
    Person with significant control
    2025-04-14 ~ 2026-03-10
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    ALFAHAD FOODS LIMITED
    12607888
    Mill Street East, Mill Street East, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    2021-03-26 ~ now
    IIF 4 - Director → ME
    2020-05-18 ~ 2021-01-13
    IIF 6 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    2020-05-18 ~ 2021-01-13
    IIF 30 - Has significant influence or control OE
  • 3
    ASPIRA VENTURES LTD
    16134144
    Office 5718 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BATZMT LIMITED
    14439105
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-24 ~ 2022-10-29
    IIF 61 - Director → ME
    2022-10-29 ~ 2024-02-22
    IIF 1 - Director → ME
    Person with significant control
    2022-10-24 ~ 2024-02-23
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 5
    BATZMU LIMITED
    13830116
    Unit 3 H95 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    BESUPREMESERVICES LTD
    15972197
    703 Grand Heights 703 Grand Heights,hatfield Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-09-23 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    BUDDIES HUB LTD
    14239895
    10 Teignmouth Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-07-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    BUY ON ZONE LIMITED
    14724246
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    COMPLIANCE & INTEGRITY SERVICES LIMITED
    07827108
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 45 - Director → ME
  • 10
    CR TRADERS LIMITED
    12867421
    4385, 12867421 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-07-05 ~ now
    IIF 65 - Director → ME
  • 11
    DANNY'S PROPERTIES LTD
    15844686
    66 Mill Street East, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    DEWSBURY CATERING LTD
    13914271
    Dewsbury Catering, Mill Street East, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    2022-04-01 ~ 2023-06-13
    IIF 5 - Director → ME
    2024-09-16 ~ 2024-12-18
    IIF 62 - Director → ME
    Person with significant control
    2022-08-08 ~ 2023-06-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DIGIVATIVE PLUS LTD
    14976700
    4th Floor, Silverstream House, Silverstream House 45 Fitzroy Street, Fitzrovia, Fitzrovia, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    DIVIZI LTD
    15316594
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    FLAIR ADVERTISEMENT LTD
    15980718
    11 Alberta Terrace, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    FLAIR PICKS LTD
    16227169
    11 Alberta Terrace, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 17
    LEGACY TRADERS LIMITED
    SC704997
    Unit 3, 67 Viewforth, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2021-07-26 ~ 2022-03-07
    IIF 40 - Director → ME
    Person with significant control
    2021-07-26 ~ 2022-04-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    LUCESS LTD
    14748069
    4385, 14748069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    MIRPUR CATERING LIMITED
    11040103 10329433
    59 Spencer Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-01 ~ 2021-01-05
    IIF 7 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEXAPRIME LTD
    15281234
    4385, 15281234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    PEACEFUL LIFE LTD
    16373586
    11 Alberta Terrace, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    PELLE GLOBAL LIMITED
    14337787
    4385, 14337787 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    PELLE INC LTD
    14313670
    4385, 14313670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 24
    RABEEA LTD
    15137148
    Office 101 89 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2025-06-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 25
    RELIANCE ACCOUNTANCY LTD
    16632538
    11 Alberta Terrace, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    RIGHT WEAR LTD
    12895732
    11 Alberta Terrace, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-11-27 ~ now
    IIF 20 - Director → ME
  • 27
    SECURESTAY MANAGEMENT LTD
    SC879650
    30 Cauldhame Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    SMART MART412 LTD
    15433579
    Unit #1-275 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 29
    UATHOST LTD
    - now 13792571
    KNIVEE LTD
    - 2022-07-22 13792571
    4385, 13792571 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    UZAIR SONCE LTD
    15334486
    Suite 3848 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    UZAIRS GROUP LIMITED
    13716521
    Unit 3 H6 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 32
    YOUTOO TRADE LIMITED
    14137965
    4385, 14137965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 33
    ZAYRYAN LIMITED
    14190336
    4385, 14190336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 44 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.