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

Idrees, Muhammad

    Related profiles found in government register
  • Idrees, Muhammad
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Accelerator, 35 Kingsland Road, Shoreditch, London, E2 8AA, United Kingdom

      IIF 1
  • Idrees, Muhammad
    Pakistani self employed born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Accelerator, 35 Kingsland Road, Shoreditch, London, E2 8AA, United Kingdom

      IIF 2
  • Idrees, Muhammad
    Pakistani businessman born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Blackrock House, 2-8 Millar Crescent, Edinburgh, Lothian, EH10 5HW

      IIF 3
  • Idrees, Muhammad
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1915, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 4
  • Idrees, Muhammad
    Pakistani retailer born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, Suite 401, London, EC1V 2NX, United Kingdom

      IIF 5
  • Idrees, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

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

      IIF 6
  • Idrees, Muhammad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9321, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Idrees, Muhammad
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9385, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 8
  • Idrees, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 9
  • Idrees, Muhammad
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Idrees, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 11
  • Idrees, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 12
  • Idrees, Muhammad
    Pakistani director born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Idrees, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H18 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 14
  • Idrees, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9080, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Idrees, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Verran Road, London, SW12 8BA, England

      IIF 16
    • icon of address 66, Lancaster Road, London, E17 6AJ, England

      IIF 17
  • Idrees, Muhammad
    Pakistani business person born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 18
  • Idrees, Muhammad
    Pakistani director born in November 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123, Earls Court Road, London, SW5 9RL, England

      IIF 19
  • Idrees, Muhammad
    Pakistani business person born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1822, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 20
  • Idrees, Muhammad
    Pakistani business executive born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 312a, Buxton Road, Stockport, SK2 7DD, England

      IIF 21
  • Idrees, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Dir, Kot Key Tehsil Dir, District Upper Dir, Dir, Pakistan, 18000, Pakistan

      IIF 22
  • Idrees, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 129169, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 23
  • Idrees, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1, Street 7 Laber Road Mohallah Ameerabad, Multan, 60000, Pakistan

      IIF 24
  • Idrees, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kalai, Dakorak Charbagh Swat, Swat, Khyber Pakhtun Khwa, 19200, Pakistan

      IIF 25
  • Idrees, Muhammad
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-82, Zeenatabad Scheme 33, Karachi, 75300, Pakistan

      IIF 26
    • icon of address C:16, C:16, Rufi Spring Flowers, Gulzar E Hijri, Scheme 33, Karachi, Sindh, 75300, Pakistan

      IIF 27
  • Idrees, Muhammad
    Pakistani company director born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 802, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 28
  • Idrees, Muhammad, Mr.
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Four Pounds Avenue, Coventry, CV5 8DG, England

      IIF 29
  • Idrees, Muhammed
    Pakistani businessman born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackrock House, 2-8, Millar Crescent, Morningside, Edinburgh, Midlothian, EH10 5HW, United Kingdom

      IIF 30
  • Idrees, Muhammad
    Pakistani director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15941829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Idrees, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2927, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Khan, Muhammad Idrees
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak Dara P.o Khas Birpani, Tehsil And District Bagh, Pakistan, 12500, Pakistan

      IIF 33
  • Mr Muhammad Idrees
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 34
  • Mr Muhammad Idrees
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 35
  • Mr Muhammad Idrees
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Muhammad Idrees
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 37
  • Muhammad Idrees
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1915, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Idrees, Muhammad
    Pakistani director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1745, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX

      IIF 39
  • Mr Muhammad Idrees
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 40
  • Mr Muhammad Idrees
    Pakistani born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 41
  • Mr Muhammad Idrees
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9080, 182-184, High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Mr Muhammad Idrees
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Verran Road, London, SW12 8BA, England

      IIF 43
    • icon of address 66, Lancaster Road, London, E17 6AJ, England

      IIF 44
  • Mr. Muhammad Idrees
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Four Pounds Avenue, Coventry, CV5 8DG, England

      IIF 45
  • Muhammad Idrees
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, Suite 401, London, EC1V 2NX, United Kingdom

      IIF 46
  • Muhammad Idrees
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9321, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Muhammad Idrees
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9385, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 48
  • Idrees, Muhammad
    Pakistani director born in July 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16113634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Muhammad Idrees
    Pakistani born in November 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123, Earls Court Road, London, SW5 9RL, England

      IIF 50
  • Mr Muhammad Idrees
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1822, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 51
  • Mr Muhammad Idrees
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 312a, Buxton Road, Stockport, SK2 7DD, England

      IIF 52
  • Muhammad Idrees
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H18 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 53
  • Mr Muhammad Idrees
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Dir, Kot Key Tehsil Dir, District Upper Dir, Dir, Pakistan, 18000, Pakistan

      IIF 54
  • Mr Muhammad Idrees
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 129169, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 55
  • Mr Muhammad Idrees
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1, Street 7 Laber Road Mohallah Ameerabad, Multan, 60000, Pakistan

      IIF 56
  • Mr Muhammad Idrees
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kalai, Dakorak Charbagh Swat, Swat, Khyber Pakhtun Khwa, 19200, Pakistan

      IIF 57
  • Mr Muhammad Idrees
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C:16, C:16, Rufi Spring Flowers, Gulzar E Hijri, Scheme 33, Karachi, Sindh, 75300, Pakistan

      IIF 58
  • Mr Muhammad Idrees
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 802, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 59
  • Muhammad Idrees
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-82, Zeenatabad Scheme 33, Karachi, 75300, Pakistan

      IIF 60
  • Muhammad Idrees Khan
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak Dara P.o Khas Birpani, Tehsil And District Bagh, Pakistan, 12500, Pakistan

      IIF 61
  • Idrees, Muhammad

    Registered addresses and corresponding companies
  • Muhammad Haseeb, Muhammad Idrees
    Pakistani entrepreneur born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9273, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr. Muhammad Idrees Khan
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65366, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 65
  • Muhammad Idrees Muhammad Haseeb
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9273, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Khan, Muhammad Idrees
    Pakistani retailer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 65366, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 67
  • Mr Muhammed Idrees
    Pakistani born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Comiston Grove, Edinburgh, EH10 6LR, United Kingdom

      IIF 68
  • Mr Muhammad Idrees
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2927, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Mr Muhammad Idrees
    Pakistani born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1745, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX

      IIF 70
  • Mr Muhammad Idrees
    Pakistani born in July 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16113634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 148 Rochdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Unit 65366 Courier Point, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 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
  • 3
    icon of address Office 9080, 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -503 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 66 Lancaster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15210529 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    MAK-UT3 LTD - 2015-01-08
    icon of address Blackrock House, 2-8 Millar Crescent, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 4385, 14013757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29 Verran Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 8710, High Street North Office 8710, High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15217409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 123 Earls Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 13899849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 13664327: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13746715: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 802 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 16113634 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 124 City Road, Suite 401, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 4644 182-184 High Street North, East Ham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 129169 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    161 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 3 H18 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 14452277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 8710 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 40 Four Pounds Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 312a Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4385, 14154275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 16001738 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    DEFTECH CONSULTING LTD - 2017-08-22
    icon of address Blackrock House 2-8, Millar Crescent, Morningside, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ 2017-07-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-07-28
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KHIZAR AND SONS LIMITED - 2023-05-09
    icon of address 180 Southampton Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,398 GBP2023-12-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-10-01
    IIF 18 - Director → ME
  • 3
    icon of address 4385, 14357933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ 2022-11-28
    IIF 62 - Secretary → ME
  • 4
    icon of address Accelerator 35 Kingsland Road, Shoreditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-01
    IIF 2 - Director → ME
    icon of calendar 2014-10-14 ~ 2015-01-01
    IIF 1 - Director → ME
  • 5
    icon of address Office 303 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ 2024-10-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ 2024-10-09
    IIF 66 - 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.