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 Shahzad Ahmad

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

    Resident in England

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

      IIF 1
  • Mr Shahzad Ahmad
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 2
  • Mr Shahzad Ahmad
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 3
  • Mr Shahzad Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 4
  • Mr Shahzad Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 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 5
  • Mr Shahzad Ahmad
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 6
  • Mr Shahzad Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 7
  • Mr Shahzad Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 8
  • Shahzad, Ahmad
    Pakistani born in November 1996

    Resident in England

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

      IIF 9
  • Ahmad, Shahzad
    Pakistani born in November 1996

    Resident in England

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

      IIF 10
  • Ahmad Shahzad
    Pakistani born in November 1996

    Resident in England

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

      IIF 11
  • Mr Shahzad Ahmad
    British born in April 1980

    Resident in England

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

      IIF 12
    • icon of address 75, Edgehill Street, Reading, RG1 2PU, England

      IIF 13
  • Mr Shahzad Ahmad
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 14
  • Mr. Shahzad Ahmad
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 15
  • Mr Shahzad Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 16
  • Shahzad Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 17
  • Shahzad Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 18
  • Mr Shahzad Ahmad
    Pakistani born in August 1991

    Resident in United Kingdom

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

      IIF 19
  • Shahzad Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 20
  • Shahzad Ahmad
    Pakistani born in April 1980

    Resident in Pakistan

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

      IIF 21
  • Mr. Shahzad Ahmad
    Pakistani born in March 1998

    Resident in United Kingdom

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

      IIF 22
  • Mr Ahmad Shahzad
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 23
  • Mr Ahmad Shahzad
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 24
  • Mr Shahzad Ahmad
    British born in April 1980

    Resident in United Kingdom

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

      IIF 25
  • Shahzad, Ahmad
    Pakistani director born in November 1997

    Resident in Pakistan

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

      IIF 26
  • Ahmad Shahzad
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 27
  • Shahzad, Ahmad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 28
  • Ahmad, Shahzad
    Pakistani director born in December 1986

    Resident in Pakistan

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

      IIF 29
  • Ahmad, Shahzad
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 30
  • Ahmad, Shahzad
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 31
  • Ahmad, Shahzad
    Pakistani director born in March 1996

    Resident in Pakistan

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

      IIF 32
  • Ahmad, Shahzad
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 33
  • Shahzad, Ahmad
    Pakistani retail born in June 1993

    Resident in Pakistan

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

      IIF 34
  • Ahmad, Shahzad
    Pakistani business executive born in May 1966

    Resident in Pakistan

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

      IIF 35
  • Ahmad, Shahzad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 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 36
  • Ahmad, Shahzad
    Pakistani director born in September 1986

    Resident in Pakistan

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

      IIF 37
  • Ahmad, Shahzad
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 38
  • Ahmad, Shahzad
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 39
  • Ahmad, Shahzad
    Pakistani company director born in May 1998

    Resident in Pakistan

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

      IIF 40
  • Ahmad, Shahzad, Mr.
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 41
  • Shahzad, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

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

      IIF 42
  • Ahmad, Shahzad
    British born in April 1980

    Resident in England

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

      IIF 43
    • icon of address 7, Kimberley Road, London, E16 4NT, England

      IIF 44
  • Ahmad, Shahzad
    British director born in April 1980

    Resident in England

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

      IIF 45
  • Ahmad, Shahzad
    Pakistani born in April 1980

    Resident in Pakistan

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

      IIF 46
  • Ahmad, Shahzad
    Pakistani director born in April 1984

    Resident in Pakistan

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

      IIF 47
  • Ahmad Shahzad
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 48
  • Ahmad, Shahzad
    Pakistani company director born in February 2001

    Resident in Pakistan

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

      IIF 49
  • Ahmad, Shahzad
    Pakistani born in August 1991

    Resident in United Kingdom

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

      IIF 50
  • Mr Maqbool Shahzada Shahzada Khurram
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15469580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Ahmad, Shahzad
    British company director born in April 1980

    Resident in United Kingdom

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

      IIF 52
  • Shahzada Khurram, Maqbool Shahzada
    Pakistani drictor born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15469580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 7 Kimberley Road, Canning Town, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14297005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,790 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 72 Chapel Street, Levenshulme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 48 Old London Road, Kingston Upon Thames, England, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 75 Edgehill Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 121 Hockwell Ring, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 14348092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 Dalmeny Avenue, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15380293 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 152 Kemp House, 160 City Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4385, 14150946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 612 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 75 Edgehill Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    TECHSMITH LIMITED - 2010-06-17
    icon of address 36 Osidge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 4385, 15012988 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24238, Sc792855 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15469580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4385, 14151648: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit N/2/45p Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4385, 15346508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15238387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 13998122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 7 Kimberley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.