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

Muhammad Anwar

    Related profiles found in government register
  • Muhammad Anwar
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Muhammad Anwar
    Pakistani born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. G-8/3, Mohalla Kletan Quarters Jahangir Road, Karachi, Sindh, 05444, Pakistan

      IIF 2
  • Muhammad Anwar
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
    • Company, Islam Pura Dakkhana Okara, Okara, 56300, Pakistan

      IIF 4
  • Muhammad Anwar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Kipling Drive, Brough With St. Giles, Catterick Garrison, DL9 4XN, England

      IIF 5
  • Muhammad Anwar
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 6
  • Muhammad Anwar
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 1382 A, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 7
  • Muhammad Anwar
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15697166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Muhammad Anwar
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 9
  • Muhammad Anwar
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1663, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Mr Muhammad Anwar
    Pakistani born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32 Aprt-4, Heppenstall Street, Huddersfield, HD4 6DQ, United Kingdom

      IIF 11
  • Muhammad Ansar
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Haveli Rameyana, Haveli Rameyana, Raja Jung Hardo Shahari, Kasur, 55050, Pakistan

      IIF 12
  • Muhammad Ansar
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3916, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Muhammad Anwar
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5123, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Mr Muhammad Anwar
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82 Romana Court, Sidney Road, Staines-upon-thames, TW18 4QJ, England

      IIF 15
  • Mr Muhammad Anwar
    Pakistani born in May 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
  • Mr Muhammad Anwar
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 30, Guild Street, London, E8 6XD, United Kingdom

      IIF 17
  • Muhammad Ansar
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 319 Tda, Chak No 325 Tda Tehsil Choubara District, Layyah, 31450, Pakistan

      IIF 18
  • Mr Muhammad Anwar
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4 Kendrew House, Kendrew Street, Darlington, DL3 6JR, England

      IIF 19
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 20
  • Male Muhammad Anwar
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
  • Mr, Muhammad Ansar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 27, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 22
  • Muhammad, Ansar
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6217, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 23
  • Muhammad Noman Asghar
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Muhammad Noman Asghar
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15295735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Anwar, Muhammad
    Pakistani director born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Anwar, Muhammad
    Pakistani director born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32 Aprt-4, Heppenstall Street, Huddersfield, HD4 6DQ, United Kingdom

      IIF 27
  • Anwar, Muhammad
    Pakistani company director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82 Romana Court, Sidney Road, Staines-upon-thames, TW18 4QJ, England

      IIF 28
  • Anwar, Muhammad
    Pakistani director born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. G-8/3, Mohalla Kletan Quarters Jahangir Road, Karachi, Sindh, 05444, Pakistan

      IIF 29
  • Anwar, Muhammad
    Pakistani company secretary/director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Company, Islam Pura Dakkhana Okara, Okara, 56300, Pakistan

      IIF 30
  • Anwar, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Anwar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Kipling Drive, Brough With St. Giles, Catterick Garrison, DL9 4XN, England

      IIF 32
  • Anwar, Muhammad
    Pakistani company director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 33
  • Asghar, Muhammad Noman
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Asghar, Muhammad Noman
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15295735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Ansar Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6217, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 36
  • Ansar, Muhammad
    Pakistani owner born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 27, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 37
  • Ansar, Muhammad
    Pakistani president born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Haveli Rameyana, Haveli Rameyana, Raja Jung Hardo Shahari, Kasur, 55050, Pakistan

      IIF 38
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Ansar, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3916, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Anwar, Muhammad
    Pakistani content writer born in May 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 41
  • Anwar, Muhammad
    Pakistani company director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 1382 A, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 42
  • Anwar, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 30, Guild Street, London, E8 6XD, United Kingdom

      IIF 43
  • Anwar, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15697166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Anwar, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 45
  • Anwar, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1663, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 46
  • Anwar, Muhammad, Male
    Pakistani businessman born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Ansar, Muhammad
    Pakistani accountant born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 319 Tda, Chak No 325 Tda Tehsil Choubara District, Layyah, 31450, Pakistan

      IIF 48
  • Anwar, Muhammad
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5123, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
  • Anwar, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4 Kendrew House, Kendrew Street, Darlington, DL3 6JR, England

      IIF 50
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 51
  • Mr Muhammad Ansar
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bellbrooke Place, Leeds, LS9 6AR, England

      IIF 52
  • Mr Muhammad Anwar
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Aspen Close, Swindon, SN2 8AJ, United Kingdom

      IIF 53
  • Mr Mohammad Anwar
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hyperion Uk Limited, Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, SN2 8AJ, England

      IIF 54
  • Mr. Muhammad Anwar
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Aspen Close, Swindon, SN2 8AJ, England

      IIF 55
  • Mr Muhammad Anwar
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Aspen Close, Swindon, SN2 8AJ, United Kingdom

      IIF 56
  • Ansar, Muhammad
    Pakistani business person born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bellbrooke Place, Leeds, LS9 6AR, England

      IIF 57
  • Anwar, Muhammad
    British businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37, The Heights, Northolt, Middlesex, UB5 4BW, United Kingdom

      IIF 58
  • Anwar, Muhammad, Mr.
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Aspen Close, Swindon, SN2 8AJ, United Kingdom

      IIF 59
  • Anwar, Mohammad
    British exporter born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Heights, Northolt, Middlesex, UB5 4BW, United Kingdom

      IIF 60
  • Anwar, Muhammad

    Registered addresses and corresponding companies
    • 101 Stanley Road, Ilford, Essex, IG1 1RJ

      IIF 61
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 39 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    4 Kipling Drive, Brough With St. Giles, Catterick Garrison, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    1, Office 30 Guild Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    4385, 15295735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-20 ~ 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
  • 5
    32 Aprt-4 Heppenstall Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    4385, 15697166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    Unit 4 Aspen Close, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-31 ~ now
    IIF 59 - Director → ME
  • 8
    4385, 15235339 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    BASERN LIMITED - 1997-10-21
    Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,954 GBP2023-07-31
    Officer
    1997-12-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 4 Aspen Close, Kembrey Trade Centre, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,941 GBP2023-07-31
    Officer
    2003-07-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    Luckyghosts, 55 Cloch Rd St Keyne, St Keyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    4385, 15597482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    Office 27, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    4385, 14675376 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    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
  • 16
    Office 6217 182-184 High Street North, East Ham London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    Suite 5439 Unit 3a 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    Open Gate Office One, 1 Coldbath Square, Farringdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    4385, 14225117 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    4385, 14260591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    4385, 14042328 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15673925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    Office 8121 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    5 Bellbrooke Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    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
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 27
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 41 - Director → ME
    2022-10-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Unit 4 Aspen Close, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-08-04 ~ 2023-08-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    2023-08-02 ~ 2024-01-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    BASERN LIMITED - 1997-10-21
    Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,954 GBP2023-07-31
    Officer
    2005-05-05 ~ 2007-03-16
    IIF 61 - Secretary → ME
  • 3
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-17 ~ 2019-01-10
    IIF 50 - Director → ME
    Person with significant control
    2018-12-17 ~ 2019-01-10
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    82 Romana Court Sidney Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31 GBP2024-03-31
    Officer
    2023-05-01 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    2023-05-01 ~ 2024-02-01
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.