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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Shahzad

    Related profiles found in government register
  • Ahmad, Shahzad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 220, Flat 2 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 1
  • Ahmad, Shahzad
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Langley Parade, Crawley, RH11 7RS, England

      IIF 2
  • Ahmad, Shahzad
    Pakistani company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9a Langley Parade Crawley, Langley Parade, Crawley, Crawley, West Sussex, RH11 7RS, United Kingdom

      IIF 3
  • Ahmad Shahzad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 121, Hockwell Ring, Luton, LU4 9NJ, England

      IIF 4
  • Shahzad, Ahmad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 121, Hockwell Ring, Luton, LU4 9NJ, England

      IIF 5
  • Ahmad, Shahzad
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3948, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Ahmad, Shahzad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 7
  • Ahmad, Shahzad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc792855 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
  • Ahmad, Shahzad
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16729, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Ahmad, Shahzad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, E Block Sabzazar, Lahore, 54000, Pakistan

      IIF 10
  • Ahmad, Shahzad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45p, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 11
  • Ahmad, Shahzad
    Pakistani business executive born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Osidge Lane, London, N14 5JG, United Kingdom

      IIF 12
  • Ahmad, Shahzad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#40, H#40 Drass Road Saray Ambwan Wali Baghban Pura, H#40 Drass Road Saray Ambwan Wali Baghban Pura, Lahore, Punjab, 54920, Pakistan

      IIF 13
  • Ahmad, Shahzad
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Naroki Thatha Muhallah Purni Mandi, Chunian Road, Pattoki, 55300, Pakistan

      IIF 14
  • Ahmad, Shahzad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bait Bhattian, Po Qaboola, Arifwala, 57450, Pakistan

      IIF 15
  • Ahmad, Shahzad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15238387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Ahmad, Shahzad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near, Old Chungi No 11, Street No 2, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 17
  • Ahmad, Shahzad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 18
  • Ahmad, Shahzad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kimberley Road, Canning Town, London, E16 4NT, England

      IIF 19
    • 7, Kimberley Road, London, E16 4NT, England

      IIF 20
  • Ahmad, Shahzad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75, Edgehill Street, Reading, RG1 2PU, England

      IIF 21
  • Ahmad, Shahzad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 612, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmad, Shahzad
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1108, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Mr Shahzad Ahmad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 220, Flat 2 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 24
  • Ahmad, Shahzad
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Chapel Street, Levenshulme, Manchester, M19 3GH, United Kingdom

      IIF 25
  • Ahmad, Shahzad
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Dalmeny Avenue, Huddersfield, West Yorkshire, HD4 5NN, United Kingdom

      IIF 26
  • Ahmad Shahzad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Mr Shahzad Ahmad
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9a Langley Parade Crawley, Langley Parade, Crawley, Crawley, West Sussex, RH11 7RS, United Kingdom

      IIF 28
    • 9a, Langley Parade, Crawley, RH11 7RS, England

      IIF 29
  • Ahmad, Shahzad, Mr.
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Street No 13, Block Z, Madina Town, Faisalabad, 38000, Pakistan

      IIF 30
  • Shahzad, Ahmad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Ahmad Shahzad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4568, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Ahmad Shahzad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3616, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Shahzad, Ahmad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3616, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Mr Ahmad Shahzad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Shahzad, Ahmad
    Pakistani retail born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Ahmad, Shahzad
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Edgehill Street, Reading, RG1 2PU, United Kingdom

      IIF 37
  • Shahzad, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4568, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Shahzad Ahmad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 39
  • Mr Shahzad Ahmad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, E Block Sabzazar, Lahore, 54000, Pakistan

      IIF 40
  • Mr Shahzad Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45p, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 41
  • Shahzad Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3948, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Shahzad Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc792855 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 43
  • Shahzad Ahmad
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16729, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ahmad, Shahzad
    Argentine director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 77, Wellington Court, Axe Street, Barking, IG11 7LZ, United Kingdom

      IIF 45
  • Mr Shahzad Ahmad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 46
  • Mr Shahzad Ahmad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kimberley Road, Canning Town, London, E16 4NT, England

      IIF 47
    • 75, Edgehill Street, Reading, RG1 2PU, England

      IIF 48
  • Mr Shahzad Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#40, H#40 Drass Road Saray Ambwan Wali Baghban Pura, H#40 Drass Road Saray Ambwan Wali Baghban Pura, Lahore, Punjab, 54920, Pakistan

      IIF 49
  • Mr Shahzad Ahmad
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Naroki Thatha Muhallah Purni Mandi, Chunian Road, Pattoki, 55300, Pakistan

      IIF 50
  • Mr Shahzad Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bait Bhattian, Po Qaboola, Arifwala, 57450, Pakistan

      IIF 51
  • Mr Shahzad Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near, Old Chungi No 11, Street No 2, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 52
  • Mr. Shahzad Ahmad
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Street No 13, Block Z, Madina Town, Faisalabad, 38000, Pakistan

      IIF 53
  • Shahzad Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15238387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Shahzad Ahmad
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1108, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 55
  • Mr Shahzad Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Chapel Street, Levenshulme, Manchester, M19 3GH, United Kingdom

      IIF 56
  • Shahzad Ahmad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 612, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Mr Shahzad Ahmad
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Dalmeny Avenue, Huddersfield, HD4 5NN, United Kingdom

      IIF 58
  • Mr. Shahzad Ahmad
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Old London Road, Kingston Upon Thames, England, London, KT2 6QF, United Kingdom

      IIF 59
  • Mr Ahmad Shahzad
    Argentine born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 77, Axe Street, Barking, IG11 7LZ, United Kingdom

      IIF 60
  • Shahzad, Ahmad
    Argentine director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 77, Axe Street, Barking, IG11 7LZ, United Kingdom

      IIF 61
  • Mr Shahzad Ahmad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Edgehill Street, Reading, RG1 2PU, United Kingdom

      IIF 62
  • Arshad, Hafiz Muhammad Ahmad
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ripon Street, Gateshead, NE8 4EP, England

      IIF 63
    • 82, Wingrove Gardens, Newcastle Upon Tyne, NE4 9HR, United Kingdom

      IIF 64
  • Shahzad Ahmad
    Argentine born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 77, Wellington Court, Axe Street, Barking, IG11 7LZ, United Kingdom

      IIF 65
  • Mr Hafiz Muhammad Ahmad Arshad
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ripon Street, Gateshead, NE8 4EP, England

      IIF 66
    • 82, Wingrove Gardens, Newcastle Upon Tyne, NE4 9HR, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 35
  • 1
    14271844 LTD
    14801204
    Flat 4, 77, Wellington Court Axe Street, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    5 PAK TRADERS LTD
    13999407
    7 Kimberley Road, Canning Town, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    7 ELEVEN SHOPPING MART LTD
    14297005
    4385, 14297005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    ADVAN HOME LTD
    SC752466
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-12-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    AHMAD GROUP OF COMPANIES LIMITED
    15689544
    72 Chapel Street, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 6
    Flat 4, 77 Axe Street, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    ANEEENTERPRISES LTD
    14946343
    48 Old London Road, Kingston Upon Thames, England, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    ASYMMETRIC STRATEGIC MANAGEMENT CONSULTING (UK) LTD
    11699190
    75 Edgehill Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BOSTRX LTD
    15387257
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    DUNNSTON SERVICES LTD - now
    HELPING STAFF CONSULTANTS LIMITED - 2026-02-05
    MOTO X 365 INTERNATIONAL LIMITED
    - 2025-06-04 10563567
    16 Klin Ground, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ 2025-02-01
    IIF 1 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-02-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    ECOWAYOUT LIMITED
    15614148
    121 Hockwell Ring, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EMPIREVILLA LTD
    14348092
    4385, 14348092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    FAISAL IMPEX LIMITED
    16038465
    31 Dalmeny Avenue, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 14
    FAMEUX LTD
    15380293
    4385, 15380293 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    FARSII LTD
    16139234
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    HAFIZDELIVERY LTD
    16835864
    82 Wingrove Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 17
    HAFIZMALL LIMITED
    16625984
    18 Ripon Street, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 18
    HOODIEHYPE MEDIA LTD
    16570394
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    INCEPTIONSTAR LIMITED
    13706046
    152 Kemp House, 160 City Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    INKNEET LTD
    14150946
    4385, 14150946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 21
    KLADION LTD
    15387339
    Office 612 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    LEGACY CONSULTING AND MANAGEMENT (UK) LTD
    13798603
    75 Edgehill Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    NOVO COLMAN (UK) LTD
    - now 07120202
    TECHSMITH LIMITED
    - 2010-06-17 07120202
    36 Osidge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-08 ~ dissolved
    IIF 12 - Director → ME
  • 24
    PRESTIGE STORE LTD
    15012988
    4385, 15012988 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    RANJHA SECURITY SERVICES LIMITED
    15254916
    9a Langley Parade Crawley Langley Parade, Crawley, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    REGIZOID LIMITED
    SC792855
    24238, Sc792855 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    SARANJHA & CO LTD
    16616801
    9a Langley Parade, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 28
    SEOHYPE LIMITED
    14151648
    4385, 14151648: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 29
    SHADI PAK LTD
    15003659
    Unit N/2/45p Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    SHAHZAD AHMAD LIMITED
    15346508 16981468... (more)
    4385, 15346508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 31
    Office 16729 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    SHAHZAD AHMAD STORE LTD
    15238387
    4385, 15238387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    SM SUPER STORE LTD
    13998122
    4385, 13998122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 34
    TAJ & ALI TRADING LTD
    16648261
    7 Kimberley Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 20 - Director → ME
  • 35
    THEBABYRISERS LTD
    13306654
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.