logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Saeed Ahmad

    Related profiles found in government register
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 3
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 4
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in Pakistan

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

      IIF 5
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 6
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 7
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Saeed Ahmad
    Pakistani born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 9
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 10
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 11
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 12
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 13
  • Mr Saeed Ahmad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Croydon Street, Bristol, BS5 0EB, United Kingdom

      IIF 14
  • Mr Saeed Ahmad
    Pakistani born in April 1976

    Resident in England

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

      IIF 15
  • Mr Saeed Ahmad
    Pakistani born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Office 6140, High Street North, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 16
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 18
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 19
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Saeed, Ahmad
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 30
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 31
    • icon of address Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 34
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 36
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 37
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 38
  • Saeed, Ahmad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Saeed, Ahmad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 40
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 41
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 44
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 48
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 49
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 50
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 51
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 53
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 54
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 55
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

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

      IIF 56
  • Ahmad, Saeed
    Pakistani entrepreneur born in April 1984

    Resident in Malta

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

      IIF 57
  • Ahmad, Saeed
    Pakistani sales and training born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 58
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT

      IIF 59
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 60
  • Ahmad, Saeed
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 61
  • Mr Ahmad Saeed
    Pakistani born in August 1998

    Resident in England

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

      IIF 62
  • Saeed, Ahmad
    Pakistani director born in August 1998

    Resident in England

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

      IIF 63
  • Ahmad, Saeed
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Croydon Street, Bristol, BS5 0EB, United Kingdom

      IIF 64
  • Mr Saeed Ahmad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 65
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 66
  • Ahmad, Saeed
    Pakistani president born in April 1976

    Resident in England

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

      IIF 67
  • Ahmad, Saeed
    Pakistani self employed born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 95, Alderson Road, Liverpool, L15 1HG, United Kingdom

      IIF 68
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 456 Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 69
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in United Kingdom

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

      IIF 70
    • icon of address 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 71 IIF 72
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 73
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, United Kingdom

      IIF 74
  • Ahmad, Saeed
    Pakistani company director born in March 1975

    Resident in England

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

      IIF 75
  • Ahmad, Saeed
    Pakistani care assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander Gow Limited, 12 Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, England

      IIF 76
  • Ahmad, Saeed
    Pakistani marketing born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 77
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 78
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 79
  • Ahmad, Saeed
    Pakistani motor trade born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 80
  • Ahmad, Saeed
    British actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 84
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 85
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 86
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 90
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, London, London, E18 2BJ, England

      IIF 91
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 92
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 93
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 94
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 95
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 96
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 97 IIF 98
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 99
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 100
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 105
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Amhad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 109
  • Ahmad, Saeed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 456 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 110
  • Ahmad, Saeed
    British company director born in September 1979

    Resident in United Kingdom

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

      IIF 111
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 112
  • Ahmad, Saeed
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 113 IIF 114
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 115
    • icon of address 81, Walton Lane, Nelson, Lancashire, BB9 8BG, United Kingdom

      IIF 116
    • icon of address 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 117
  • Ahmad, Saeeda
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeeda
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 123
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 124
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 125
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeed

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 130
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
    • icon of address 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 132 IIF 133
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 134
    • icon of address 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 135
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 136
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, South Woodford, London, E18 2BJ, England

      IIF 137
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    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
  • 2
    icon of address 8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 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
  • 3
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 106 - Secretary → ME
  • 4
    icon of address The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 137 - Secretary → ME
  • 5
    icon of address 136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 10
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15213814 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 81 Walton Lane, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 2nd Floor 10 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,987 GBP2020-12-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2020-02-01 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 13, Mscl/fast Prep & Services, Croydon Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,113 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2022-11-23 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 12079408 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 111 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 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
  • 30
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    LONDON CARS CONSULT LTD - 2018-06-08
    icon of address 98 Beaufort Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,309 GBP2018-06-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 37
    CONSULT WITH US LTD - 2020-08-14
    icon of address 10 Manchester Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 13 Croydon Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 126 - Director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    icon of address 158 Hornby Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    icon of calendar 2014-06-22 ~ 2016-11-07
    IIF 66 - Director → ME
  • 3
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 127 - Director → ME
    IIF 95 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 107 - Secretary → ME
  • 4
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    947,968 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2018-07-29
    IIF 93 - Director → ME
    icon of calendar 2006-12-14 ~ 2018-10-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    I CARE FOR YOU LIMITED - 2012-03-20
    icon of address Fusion House Evolution Park, Haslingden Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2012-06-28
    IIF 76 - Director → ME
  • 6
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 128 - Director → ME
  • 7
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar ~ 2011-04-15
    IIF 48 - Director → ME
  • 8
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 88 - Director → ME
    IIF 123 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Farrer Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-07
    IIF 90 - Director → ME
    icon of calendar 2015-09-09 ~ 2018-06-07
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-01-20
    IIF 78 - Director → ME
  • 11
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 87 - Director → ME
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    SAGE CARE HOMES LIMITED - 2004-10-11
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    725,216 GBP2024-06-30
    Officer
    icon of calendar 1997-03-03 ~ 2018-07-29
    IIF 84 - Director → ME
    icon of calendar 2006-02-15 ~ 2018-07-29
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    icon of calendar 2005-11-27 ~ 2018-07-29
    IIF 121 - Director → ME
    icon of calendar 2005-01-30 ~ 2005-05-01
    IIF 124 - Director → ME
    icon of calendar 2002-01-16 ~ 2005-11-29
    IIF 83 - Director → ME
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 89 - Director → ME
    icon of calendar 2002-01-16 ~ 2018-07-29
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,385,641 GBP2025-03-31
    Officer
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 86 - Director → ME
    icon of calendar 2011-01-16 ~ 2018-07-29
    IIF 119 - Director → ME
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    RALEIGH HOSTEL LIMITED - 2001-01-17
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,475 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 2018-10-01
    IIF 81 - Director → ME
    icon of calendar 1996-11-20 ~ 2018-10-01
    IIF 122 - Director → ME
    icon of calendar 2005-03-20 ~ 2018-10-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address 52, The Drive, South Woodford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    276,864 GBP2024-06-30
    Officer
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 120 - Director → ME
    icon of calendar 2005-03-16 ~ 2018-07-29
    IIF 82 - Director → ME
    icon of calendar 2005-03-16 ~ 2010-01-01
    IIF 125 - Secretary → ME
    icon of calendar 2006-05-01 ~ 2018-07-29
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    icon of address 52 The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -490,761 GBP2024-10-31
    Officer
    icon of calendar 2003-12-11 ~ 2018-08-01
    IIF 118 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 85 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    CONSULT WITH US LTD - 2020-08-14
    icon of address 10 Manchester Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-08-25 ~ 2020-08-25
    IIF 115 - Director → ME
  • 19
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    787,168 GBP2024-11-30
    Officer
    icon of calendar 2010-11-28 ~ 2018-09-01
    IIF 129 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 96 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.