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

Ahmad, Zubair

    Related profiles found in government register
  • Ahmad, Zubair
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 1
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 2
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 3
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 4
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 806, High Road Leyton, London, E10 6AE, England

      IIF 5
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 6 IIF 7
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 8 IIF 9 IIF 10
  • Ahmad, Zubair
    British commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, Basement A, London, SE1 7SP, England

      IIF 11
  • Ahmad, Zubair
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 12
  • Ahmad, Zubair
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 13
  • Ahmed, Zubair
    British businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973 A, Stockport Road, Manchester, M19 3NP

      IIF 14
  • Ahmad, Zubair
    British financial director born in January 1972

    Registered addresses and corresponding companies
    • 9 Marian Close, Hayes, Middlesex, UB4 9DA

      IIF 15
  • Ahmad, Zubair
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 16
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 17
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 18
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 19
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 20 IIF 21
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 22 IIF 23
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 24
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 25
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 26
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 27
    • 5, George Street, Grays, RM17 6LY, England

      IIF 28
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 29 IIF 30
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 31
    • Basement A, Lower Ground Floor, 9 Albert Embankment, London, SE1 7SP, England

      IIF 32
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 33
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 34
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 35
  • Ahmad, Zubair
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 36
  • Ahmad, Zubair
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 37
    • Lower Ground, Basement A, 9 Albert Embankment, London, SE1 7SP, England

      IIF 38
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 39
    • Wembley Point, 1 Harrow Road, Floor 6, Wembley, Middlesex, HA9 6DE, England

      IIF 40
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 41
  • Mr Zubair Ahmed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973a, Stockport Road, Manchester, M19 3NP, England

      IIF 42
  • Ahmad, Zubair, Mr.

    Registered addresses and corresponding companies
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 43
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 44
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 45 IIF 46
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 47 IIF 48
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 49 IIF 50
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 51 IIF 52 IIF 53
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 54 IIF 55
    • 6, Arden House, Black Prince Road, London, Greater London, SE11 5QH, United Kingdom

      IIF 56
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 57
    • 9, Albert Embankment, London, SE1 7SP

      IIF 58
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 59
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 60
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 61
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 62 IIF 63
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 64
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 65
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 66
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 67
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 68
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 69
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 70
    • 5, George Street, Grays, RM17 6LY, England

      IIF 71
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 72
    • 277, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 76
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 77 IIF 78 IIF 79
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 84
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 85
  • Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 27
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,235 GBP2025-05-31
    Officer
    2015-10-01 ~ now
    IIF 3 - Director → ME
  • 2
    3 D MORDEN COLLEGE LONDON - 2010-11-16
    HARVARD COLLEGE OF BUSINESS - 2010-09-01
    Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,484 GBP2015-06-30
    Officer
    2010-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 3
    Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 10 - Director → ME
    2010-06-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 22 - Director → ME
    2020-06-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    LONDON CBS LTD - 2025-07-14
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    277 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    2021-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    41 Botham Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 35 - Director → ME
    2010-04-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    296 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 20 - Director → ME
    2019-12-12 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2025-02-28
    Officer
    2024-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    2019-02-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    210 Lambeth Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 24 - Director → ME
    2025-09-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 10
    154 Wood Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 30 - Director → ME
    2022-01-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 11
    41 Windsor Avenue, Grays, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 17 - Director → ME
    2024-11-11 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    277 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 13
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    9 Albert Embankment, Basement A, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 14
    806 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 15
    9 Albert Embankment, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 6 - Director → ME
    2010-07-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    AA LONDON COLLEGE LTD - 2025-07-10
    HOWARD COLLEGE LONDON LIMITED - 2024-07-30
    HOWARD SCHOOL OF BUSINESS LIMITED - 2021-11-03
    HAMILTON COLLEGE LONDON LIMITED - 2016-10-07
    Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,104 GBP2025-03-31
    Officer
    2007-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    JOHN MILTON COLLEGE - 2011-06-08
    Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-01-09 ~ dissolved
    IIF 40 - Director → ME
  • 18
    154 Wood Lane, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 19
    GB CYBER SECURITY LTD - 2025-08-08
    154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-05 ~ now
    IIF 26 - Director → ME
    2020-10-05 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    3D DUBLIN COLLEGE LIMITED - 2014-02-18
    Basement A, Lower Ground Floor, 9 Albert Embankment, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,592 GBP2015-09-30
    Officer
    2012-09-06 ~ dissolved
    IIF 32 - Director → ME
  • 21
    154 Wood Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 16 - Director → ME
    2024-01-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    OXFORD ACADEMIC RESOURCES LTD - 2025-09-01
    154 Wood Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 18 - Director → ME
    2021-12-31 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    CYBER SECURITY JOBS LTD - 2022-10-13
    210 Lambeth Walk, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 21 - Director → ME
    2020-10-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    210 Lambeth Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-07 ~ now
    IIF 25 - Director → ME
    2020-09-07 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    Unit 1, Horizon Building, 51-59 Ilford Hill, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,290 GBP2024-06-30
    Person with significant control
    2024-09-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    MORDEN COLLEGE LIMITED - 2011-09-09
    A1 HEATHROW CARGO SERVICES LIMITED - 2010-09-14
    34-44 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 39 - Director → ME
    2011-09-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 27
    First Floor 5, George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    828 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 23 - Director → ME
    2020-06-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,235 GBP2025-05-31
    Officer
    2015-02-02 ~ 2015-03-12
    IIF 9 - Director → ME
    2009-11-10 ~ 2011-06-03
    IIF 7 - Director → ME
    2011-12-15 ~ 2014-06-01
    IIF 13 - Director → ME
    2014-07-24 ~ 2014-11-21
    IIF 8 - Director → ME
    2012-02-12 ~ 2014-06-01
    IIF 59 - Secretary → ME
  • 2
    LONDON CBS LTD - 2025-07-14
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    277 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    2019-10-17 ~ 2020-01-15
    IIF 27 - Director → ME
    2019-10-17 ~ 2020-01-15
    IIF 45 - Secretary → ME
    Person with significant control
    2019-10-17 ~ 2020-01-16
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2025-02-28
    Officer
    2019-02-22 ~ 2024-05-31
    IIF 37 - Director → ME
  • 4
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    9 Albert Embankment, Basement A, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ 2013-09-01
    IIF 54 - Secretary → ME
  • 5
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    AA HAMILTON COLLEGE LTD - 2017-10-10
    277 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    2006-07-27 ~ 2011-10-03
    IIF 12 - Director → ME
    2006-07-27 ~ 2011-10-03
    IIF 58 - Secretary → ME
  • 6
    3 D MORDEN COLLEGE LIMITED - 2016-02-08
    HARVARD COLLEGE LIMITED - 2010-10-05
    Basement A Lower Ground, 9 Albert Embankment, Black Prince Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -699 GBP2015-12-31
    Officer
    2011-12-12 ~ 2013-02-12
    IIF 34 - Director → ME
    2013-05-24 ~ 2014-10-15
    IIF 36 - Director → ME
    2009-12-24 ~ 2010-09-30
    IIF 56 - Secretary → ME
    2011-12-12 ~ 2013-01-21
    IIF 62 - Secretary → ME
    2014-01-08 ~ 2014-10-15
    IIF 66 - Secretary → ME
  • 7
    5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2020-06-02 ~ 2024-10-12
    IIF 31 - Director → ME
    2020-06-02 ~ 2024-10-12
    IIF 52 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2025-06-25
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 8
    5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-08-28
    Officer
    2019-02-21 ~ 2024-10-12
    IIF 28 - Director → ME
    Person with significant control
    2019-02-21 ~ 2024-10-12
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 9
    973 A Stockport Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -11,550 GBP2024-04-30
    Officer
    2011-04-15 ~ 2012-05-20
    IIF 33 - Director → ME
    2017-03-31 ~ 2020-05-10
    IIF 14 - Director → ME
    2011-04-15 ~ 2012-05-20
    IIF 61 - Secretary → ME
    Person with significant control
    2016-12-31 ~ 2020-05-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    151a Wadham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2007-07-18 ~ 2009-10-02
    IIF 15 - Director → ME

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.