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

Mr Muhammad Javed

    Related profiles found in government register
  • Mr Muhammad Javed
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt# 821, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 1
  • Muhammad Javed
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15391567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Muhammad Javed Iqbal
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 3 IIF 4
  • Muhammad Javed
    Pakistani born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, High Street, London, E15 2NE, United Kingdom

      IIF 5
  • Muhammad Javed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Blackfriars Road Salford, Salford, Greater Manchester, M3 7DB, United Kingdom

      IIF 6
  • Mr Muhammad Asif Javed
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hillview Gardens, Harrow, HA2 6HJ, United Kingdom

      IIF 7
  • Muhammad Javed
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15449935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Javed, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt# 821, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 9
  • Javed, Muhammad Asif
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hillview Gardens, Harrow, HA2 6HJ, United Kingdom

      IIF 10
  • Mr Muhammad Javed
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Muhammad Javed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Muhammad Javed
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Kent Road, Luton, LU1 1TJ, United Kingdom

      IIF 13
  • Javed, Muhammad
    Pakistani company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15391567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Javed, Muhammad
    Pakistani business born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 15
  • Javed, Muhammad
    Pakistani director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, High Street, London, E15 2NE, United Kingdom

      IIF 16
  • Javed, Muhammad
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Blackfriars Road Salford, Salford, Greater Manchester, M3 7DB, United Kingdom

      IIF 17
  • Mr Muhammad Javed
    Pakistani born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 444, Gospel Lane, Birmingham, West Midlands, B27 7AW, England

      IIF 18
  • Mr Muhammad Javed
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 19
  • Javed, Muhammad
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deal Street, Great Lever, Bolton, United Kingdom, BL3 2DA, United Kingdom

      IIF 20
  • Javed, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15449935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Javed, Muhammad
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 674, 24 Badlesmere Close, Ashford, TN23 5TA, United Kingdom

      IIF 22
    • icon of address 444, Gospel Lane, Birmingham, B27 7AW, England

      IIF 23
  • Mr Muhammad Javed
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 24
  • Mr Muhammad Javed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 123, G1, Johar Town, Canal Road, Lahore, 54000, Pakistan

      IIF 25
    • icon of address Street 5, Chah Tahli Wala Kahrorr Pakka, Lodhraan, 59320, Pakistan

      IIF 26
  • Mr Muhammad Javed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 27
  • Mr. Muhammad Javed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Ec1n 8le, London, EC1N 8LE, United Kingdom

      IIF 28
  • Muhammad Javed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146a, St. Thomas Road, Derby, DE23 8SX, England

      IIF 29
  • Iqbal, Muhammad Javed
    Pakistani student born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, England

      IIF 30
    • icon of address 783, Washwood Heath Road, Birmingham, B8 2NP, United Kingdom

      IIF 31
  • Mr Muhammad Javed
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, The Broadway, Southall, UB1 1LW, England

      IIF 32
  • Mr Muhammad Javed Iqbal
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, England

      IIF 33
    • icon of address 165b, Market Street, Hyde, SK14 1HG, England

      IIF 34
  • Mr. Muhammad Javed
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland

      IIF 35
  • Javed Iqbal, Muhammad
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 36 IIF 37
  • Muhammad Javed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Muhammad Javed
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13507, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Mr Muhammad Javed
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 234, Chah Tali Wala Distrcit Multan, Multan, 61000, Pakistan

      IIF 40
  • Mr. Muhammad Aqib Javed
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 41
  • Muhammad Javed
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Muhammad Javed
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Muhammad Javed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St#2, Muhammad Pura, Nr Biscut Factory, Sahiwal, 57000, Pakistan

      IIF 44
  • Muhammad Javed
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Mr Muhammad Aqib Javed
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 643, Street 42, Sector 3, Gulshanabad Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 46
  • Mr Muhammad Aqib Javed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 47
  • Muhammad Javed
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.30, Nawab Colony, Fort Abbas, Distt Bahawalnagar, 62300, Pakistan

      IIF 48
  • Iqbal, Muhammad Javed
    Pakistani head teacher born in September 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8172, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Iqbal, Muhammad Javed
    Pakistani administrator born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Muhammad Javed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fairlop Road, London, E11 1BL, England

      IIF 51
    • icon of address 16, Fairlop Road, London, E11 1BL, United Kingdom

      IIF 52 IIF 53
  • Mr Muhammad Javed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stansfield Road, Hyde, SK14 4BB, England

      IIF 54
  • Mr Muhammad Javed Iqbal
    Pakistani born in September 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8172, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Mr Muhammad Javed Iqbal
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Javed, Muhammad
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hemsworth Road, Manchester, M18 7WP, United Kingdom

      IIF 57
  • Mr Muhammad Javed
    British born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 423, Rush Green Road, Romford, London, RM7 0NH, England

      IIF 58
  • Muhammad Javed
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75/2, Main Khayabane Shujaaat Phase 5 Dha, Karachi, 75500, Pakistan

      IIF 59
  • Mr Muhammad Hassan Javed
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ansdell Street, Manchester, M8 0WA, England

      IIF 60
  • Mr Muhammad Hassan Javed
    Pakistani born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 8, Turriff Street, Glasgow, G5 9SB, Scotland

      IIF 61
  • Javed, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146a, St. Thomas Road, Derby, DE23 8SX, England

      IIF 62
  • Javed, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Javed, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Javed, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Kent Road, Luton, LU1 1TJ, United Kingdom

      IIF 65
  • Javed, Muhammad, Mr.
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 166, Biscot Road, Luton, LU3 1AX, United Kingdom

      IIF 66
  • Javed, Muhammad Aqib
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 643, Street 42, Sector 3, Gulshanabad Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 67
  • Javed, Muhammad Aqib
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 68
  • Javed, Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 69
  • Javed, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Javed, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13507, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Javed, Muhammad
    Pakistani director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, The Broadway, Southall, UB1 1LW, England

      IIF 72
  • Javed, Muhammad, Mr.
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Ec1n 8le, London, EC1N 8LE, United Kingdom

      IIF 73
  • Javed, Muhammad
    Pakistani restaurant brand holder born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Falcon Suite, 3 New Court, 82 Station Road, Hampton, TW12 2AX, England

      IIF 74
    • icon of address 86, Arnold Crescent, Isleworth, Middlesex, TW7 7NU, England

      IIF 75
  • Javed, Muhammad
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 76
  • Javed, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Javed, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Javed, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 123, G1, Johar Town, Canal Road, Lahore, 54000, Pakistan

      IIF 79
    • icon of address Street 5, Chah Tahli Wala Kahrorr Pakka, Lodhraan, 59320, Pakistan

      IIF 80
  • Javed, Muhammad
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St#2, Muhammad Pura, Nr Biscut Factory, Sahiwal, 57000, Pakistan

      IIF 81
  • Javed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 82
  • Javed, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Javed, Muhammad Aqib, Mr.
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 84
  • Javed, Muhammad Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ansdell Street, Manchester, M8 0WA, England

      IIF 85
  • Javed, Muhammad Hassan
    Pakistani born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 8, Turriff Street, Glasgow, G5 9SB, Scotland

      IIF 86
  • Javed, Muhammad, Mr.
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland

      IIF 87
  • Javed, Muhammad
    Pakistani director born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.30, Nawab Colony, Fort Abbas, Distt Bahawalnagar, 62300, Pakistan

      IIF 88
  • Javed, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75/2, Main Khayabane Shujaaat Phase 5 Dha, Karachi, 75500, Pakistan

      IIF 89
  • Javed, Muhammad
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fairlop Road, London, E11 1BL, England

      IIF 90
  • Javed, Muhammad
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fairlop Road, London, E11 1BL, United Kingdom

      IIF 91 IIF 92
  • Javed, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Godwin Street, Manchester, M18 8GS, England

      IIF 93
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4385, 16011859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 13507 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 121 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 16 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o- Fzco Accountants Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,435 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 156 Hemsworth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 4385, 13826420: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13645695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 166 Biscot Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address Flat 1 21 Kent Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 150 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 16 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15015714 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4385, 15391567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15450821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Hillview Gardens, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15449935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address 57 Blackfriars Road Salford, Salford, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 4385, 14023884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 444 Gospel Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 54 Strathclyde Gardens, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of address Office 7326 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ideliverd #9063 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 63 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 444 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 4385, 15482572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 13837940: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 11810 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    icon of address 335 Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 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
  • 33
    icon of address 1/1 8 Turriff Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Office 13839 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 35
    icon of address Apt# 821 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Falcon Suite, 3 New Court, 82 Station Road, Hampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 74 - Director → ME
  • 37
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 38
    icon of address 423 Rush Green Road, Romford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Portman Towers, 47 George Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 40
    icon of address 4385, 15187709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 14694409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 42
    icon of address 20 Ansdell Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2024-08-07
    IIF 30 - Director → ME
    icon of calendar 2024-02-14 ~ 2024-02-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-08-07
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    icon of calendar 2024-02-14 ~ 2024-02-14
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ 2024-11-10
    IIF 37 - Director → ME
    icon of calendar 2024-10-24 ~ 2024-10-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-11-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2024-10-24 ~ 2024-10-25
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 146a St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-02 ~ 2025-09-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ 2025-10-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 11810 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ 2025-08-22
    IIF 64 - Director → ME
  • 5
    icon of address 4385, 15055003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-29 ~ 2024-01-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-29 ~ 2024-01-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    icon of address Falcon Suite, 3 New Court, 82 Station Road, Hampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2012-11-12
    IIF 75 - Director → ME
  • 7
    icon of address 423 Rush Green Road, Romford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-13 ~ 2024-12-07
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    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 12 November 2025 and licensed under the Open Government Licence v3.0.