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

Nawaz, Muhammad, Mr.

    Related profiles found in government register
  • Nawaz, Muhammad, Mr.
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12078, 182-184, High Street North East Ham London, E6 2JA, United Kingdom

      IIF 1
  • Nawaz, Muhammad
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite #9068, 82 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 2
  • Nawaz, Muhammad, Mr,
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 3
  • Nawaz, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Nawaz, Muhammad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 5
  • Nawaz, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 288, General Hospital Br, Lahore, 54000, Pakistan

      IIF 6
  • Nawaz, Muhammad
    Pakistani director born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 7
  • Nawaz, Muhammad
    Pakistani jeweler born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15069002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Nawaz, Muhammad
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Birdsfoot Lane, Luton, LU3 2DG, England

      IIF 9
  • Nawaz, Muhammad
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 511/b, Vii Civil Lines Near Niazi Filling Station, Jail Road, Sahiwal, 57000, Pakistan

      IIF 10
  • Nawaz, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1678, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Nawaz, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Nawaz, Muhammad
    Pakistani company director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 13
  • Nawaz, Muhammad
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 14
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 15
  • Nawaz, Muhammad
    Pakistani chief executive born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 16
  • Nawaz, Muhammad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 17
  • Nawaz, Muhammad
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 18
  • Nawaz, Muhammad
    Pakistani company director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Winchester Avenue, Ashton-under-lyne, OL6 8BU, England

      IIF 19
  • Nawaz, Muhammad
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 20
  • Mr. Muhammad Nawaz
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12078, 182-184, High Street North East Ham London, E6 2JA, United Kingdom

      IIF 21
  • Nawaz, Muhammad
    Pakistani company director born in May 1996

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Office 3885, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Shah Nawaz, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 14, St No 02 Mohallah Nafeer Abad Bijli Ghar S, Shalamar Town, 54000, Pakistan

      IIF 23
  • Mr Muhammad Nawaz
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite #9068, 82 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 24
  • Mr Muhammad Nawaz
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42 The Chase, Guildford, Surrey, GU2 7UA, United Kingdom

      IIF 25
  • Mr Muhammad Nawaz
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 26
  • Mr Muhammad Nawaz
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 288, General Hospital Br, Lahore, 54000, Pakistan

      IIF 27
  • Nawaz, Muhammad
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Nawaz, Muhammad Shah
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, England

      IIF 29
  • Mr Muhammad Nawaz
    Pakistani born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 30
  • Mr Muhammad Nawaz
    Pakistani born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15069002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr Muhammad Nawaz
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
    • icon of address House Number 101, F Block Model, Karachi, 54000, Pakistan

      IIF 33
    • icon of address House Number 101, F Block Model, Lahore, 54000, Pakistan

      IIF 34
  • Mr Muhammad Nawaz
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 35
  • Mr Muhammad Nawaz
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 36
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 37
  • Mr Muhammad Nawaz
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 38
  • Mr Muhammad Nawaz
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 39
  • Mr Muhammad Nawaz
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 40
  • Nawaz, Muhammad
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Fairweather House, 18 Kentfield Street, Barking, IG11 0ZB, England

      IIF 41
  • Nawaz, Muhammad
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bergholt Avenue, Ilford, IG4 5NE, England

      IIF 42
  • Nawaz, Muhammad
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, Elmcroft Crescent, London, NW11 9TA, England

      IIF 43
  • Mr Muhammad Nawaz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Winchester Avenue, Ashton-under-lyne, OL6 8BU, England

      IIF 44
  • Mr, Muhammad Nawaz
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 45
  • Muhammad Nawaz
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Moh Din Abad Batkhela, Batkhela, 23020, Pakistan

      IIF 46
  • Muhammad Nawaz
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 511/b, Vii Civil Lines Near Niazi Filling Station, Jail Road, Sahiwal, 57000, Pakistan

      IIF 47
  • Muhammad Nawaz
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1678, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Muhammad Nawaz
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5588, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 49
  • Mr Muhammad Shah Nawaz
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 14, St No 02 Mohallah Nafeer Abad Bijli Ghar S, Shalamar Town, 54000, Pakistan

      IIF 50
  • Muhammad Nawaz
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 51
  • Mr Muhammad Nawaz
    Pakistani born in May 1996

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Office 3885, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Nawaz, Muhammad
    Pakistani director born in December 1996

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 4871, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Shah Nawaz, Muhammad
    Pakistani born in January 1996

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Kyivski Maidan, 3, Lutsk, 43000, Ukraine

      IIF 54
  • Nawaz, Muhammad
    Pakistani businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, De Havilland Square Piper Way, Ilford, IG1 4DE, England

      IIF 55
  • Nawaz, Muhammad Umar
    British company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ambleside Avenue, Bradford, BD9 5HX, England

      IIF 56
  • Nawaz, Muhammad
    Pakistani born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 D98, The Winning Box 27-37 Station Road Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 57
  • Nawaz, Muhammad
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Montrose Road, Harrow, Middlesex, HA3 7DY, England

      IIF 58
    • icon of address 325, North End Road, London, SW6 1NN, England

      IIF 59
  • Mr Muhammad Nawaz
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bergholt Avenue, Ilford, IG4 5NE, England

      IIF 60
  • Muhammad Nawaz
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Driffield Street, Manchester, M14 7HZ, England

      IIF 61
  • Nawaz, Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 3, Friean Road, London, SE22 0AU, United Kingdom

      IIF 62
  • Nawaz, Muhammad
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 63
  • Nawaz, Muhammad
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 64
  • Nawaz, Muhammad
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HD, England

      IIF 65
  • Nawaz, Muhammad
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, North End Road, London, SW6 1NN, England

      IIF 66
    • icon of address 325, North End Road, London, SW6 1NN, United Kingdom

      IIF 67
    • icon of address 146, Waller Avenue, Luton, LU4 9RS, England

      IIF 68
  • Mr Muhammad Shah Nawaz
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, England

      IIF 69
  • Mr Muhammad Shah Nawaz
    Pakistani born in January 1996

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Kyivski Maidan, 3, Lutsk, 43000, Ukraine

      IIF 70
  • Nawaz, Mohammad
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Nawaz, Mohammad
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Friean Road, London, SE22 0AU, United Kingdom

      IIF 74
  • Nawaz, Mohammad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Friean Road, London, SE22 0AU, United Kingdom

      IIF 75 IIF 76
  • Nawaz, Muhammad Mudassar
    Qatari,pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burnham Gardens, Croydon, CR0 6NP, England

      IIF 77
  • Mr Muhammad Nawaz
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, De Havilland Square Piper Way, Ilford, IG1 4DE, England

      IIF 78
  • Muhammad Nawaz
    Pakistani born in December 1996

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 4871, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 79
  • Nawaz, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15069002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 81 IIF 82
    • icon of address Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 83
  • Mr Muhammad Nawaz
    Pakistani born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 D98, The Winning Box 27-37 Station Road Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 84
  • Mr Muhammad Nawaz
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Montrose Road, Harrow, Middlesex, HA3 7DY, England

      IIF 85
    • icon of address 325, North End Road, London, SW6 1NN, England

      IIF 86
  • Mr Muhammad Nawaz
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 87
  • Mr Muhammad Nawaz
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HD, England

      IIF 88
  • Mr Muhammad Nawaz
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, North End Road, London, SW6 1NN, England

      IIF 89
    • icon of address 325, North End Road, London, SW6 1NN, United Kingdom

      IIF 90
    • icon of address 146, Waller Avenue, Luton, LU4 9RS, England

      IIF 91
  • Mr Muhammad Umar Nawaz
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ambleside Avenue, Bradford, BD9 5HX, England

      IIF 92
  • Muhammad Nawaz
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 93
  • Shah Nawaz, Muhammad

    Registered addresses and corresponding companies
    • icon of address Kyivski Maidan, 3, Lutsk, 43000, Ukraine

      IIF 94
  • Mr Mohammad Nawaz
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Mr Muhammad Mudassar Nawaz
    Qatari,pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burnham Gardens, Croydon, CR0 6NP, England

      IIF 98
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4385, 15177594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 57 D98 The Winning Box 27-37 Station Road Hayes, Hillingdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 3
    icon of address 146 Waller Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite #9068 82 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13140792: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 54 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    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
  • 6
    NAWAZ REAL ESTATE LTD - 2024-07-08
    DULWICH REAL ESTATE LIMITED - 2023-11-21
    icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 14726669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18a Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,403 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 10
    icon of address Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    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
  • 11
    icon of address 4385, 14369941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-02-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    icon of address Suite 5588 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 325 North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,865 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 11 Burnham Gardens, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Winchester Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 11 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 52 Birdsfoot Lane, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    icon of address 9 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 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
  • 23
    icon of address 4385, 14248722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15069002 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-08-14 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Hibbert Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 39 De Havilland Square Piper Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-05-19 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 28
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    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
  • 29
    icon of address 01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 325 North End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    icon of address 117 Silver Lonnen Fenham, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,739 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 88 - Has significant influence or controlOE
  • 32
    icon of address 10 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 33
    icon of address 164 - 166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 74 - Director → ME
  • 34
    icon of address 4385, 13708653 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address Office 12078 182-184, High Street North East Ham London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    icon of address 4385, 14820841 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 4385, 15338840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office No 41 Newcastle Brick Lane Realty Offices, 454-458 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 6 Ambleside Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 41
    icon of address 59a Elmcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,736 GBP2021-07-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 42
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-05-30 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 164 - 166 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2009-08-01
    IIF 75 - Director → ME
    icon of calendar 2008-08-13 ~ 2009-08-01
    IIF 62 - Secretary → ME
  • 2
    icon of address Unit 18 Cheetham Hill Shopping Centre, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,944 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2025-09-15
    IIF 64 - Director → ME
    icon of calendar 2022-10-05 ~ 2025-09-15
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2025-11-02
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 3
    icon of address 794 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,621 GBP2019-02-28
    Officer
    icon of calendar 2018-12-14 ~ 2020-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-01-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,865 GBP2024-03-31
    Officer
    icon of calendar 2008-08-13 ~ 2009-08-01
    IIF 76 - Director → ME
  • 5
    icon of address 159 Pavilion Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ 2024-01-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-01-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 325 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,305 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-03-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-03-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    icon of address 59a Elmcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,736 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-05-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2019-05-31
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.