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

Ahmed, Faizan

    Related profiles found in government register
  • Ahmed, Faizan
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 401, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 1
  • Ahmed, Faizan
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 359, Henley Road, Ilford, IG1 2TH, England

      IIF 2
    • 401, Lordship Lane, London, N17 6AE, England

      IIF 3
  • Ahmed, Faizan
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 80, Oakfield Road, Balsall Heath, Birmingham, B12 9PN, England

      IIF 4
    • 80, Oakfield Road, Balsall Heath, Birmingham, West Midlands, B12 9PN, United Kingdom

      IIF 5
  • Ahmed, Faizan
    British security controller born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Farm Road, Birmingham, B23 5ND, England

      IIF 6
  • Ahmed, Faizan
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Farm Road, Birmingham, B23 5ND, England

      IIF 7
  • Ahmed, Farhan
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gorse Avenue, Stretford, Manchester, M32 0UL, England

      IIF 8
  • Ahmed, Farhan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 135, Edensor Gardens, London, W4 2RF, England

      IIF 9
  • Ahmad, Farhan
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 40x, Tariq Bin Ziad Colony, Sahiwal, 57000, Pakistan

      IIF 10
  • Ahmed, Farhan
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hs No 23, Farooq E Azam Street, Block C Johar Town, Lahore, 54782, Pakistan

      IIF 11
  • Ahmed, Farhan
    Pakistani company direactor born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Faizan Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 359, Henley Road, Ilford, IG1 2TH, England

      IIF 13
    • 401, Lordship Lane, London, N17 6AE, England

      IIF 14
    • 401, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 15
  • Ahmad, Farhan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 2 Gordon Street Flat, Wavertree, L15 0ED, United Kingdom

      IIF 16
  • Ahmad, Farhan
    Pakistani business executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 17
  • Ahmed, Farhan
    British management consultant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 243, Meadway, Birmingham, B33 8NP, England

      IIF 18
  • Ahmed, Faizan
    Pakistani director born in November 1993

    Resident in United Kingdom

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

      IIF 19
  • Ahmed, Farhan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2836, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Ahmed, Farhan
    Pakistani ceo born in August 2003

    Resident in Pakistan

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

      IIF 21
  • Ahmad Bhatti, Faizan
    Spanish company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 401, Lordship Lane, London, N17 6AE, England

      IIF 22
  • Ahmad Bhatti, Faizan
    Spanish director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Farhan
    Pakistani chief executive born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 453, G4, Johartown, Lahore, 54782, Pakistan

      IIF 25
    • 476, G4 Johartown, Lahore, 54782, Pakistan

      IIF 26
  • Ahmad, Farhan
    Pakistani ceo born in August 2003

    Resident in Pakistan

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

      IIF 27
  • Ahmad, Farhan
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Harcourt Road, Bracknell, RG12 7JD, England

      IIF 28
  • Ahmad, Farhan
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11223, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Ahmed, Farhan
    Pakistani owner born in March 1999

    Resident in United Kingdom

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

      IIF 30
  • Mr Faizan Ahmed
    Pakistani born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • 401, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 31
  • Ahmed, Farhan, Mr.
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Syed Bilal & Co, First Floor Shahbaz Centre, G-6/1, Islamabad, 44000, Pakistan

      IIF 32
  • Ahmed, Faizan
    British teacher born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256 Southmead Road, Bristol, BS10 5EN, United Kingdom

      IIF 33
  • Bhatti, Faizan Ahmad
    Spanish manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Blackthorn Road, Ilford, IG1 2LS, England

      IIF 34
  • Ahmad, Farhan
    British company director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, England

      IIF 35
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 36
  • Ahmad, Farhan
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 37 IIF 38
  • Ahmed, Farhan
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 39
    • 8, Gorse Avenue, Stretford, Manchester, Lancashire, M32 0UL, United Kingdom

      IIF 40
  • Ahmed, Farhan
    British student born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LD, England

      IIF 41
  • Ahmed, Farhan
    English ceo born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Ahmed, Fizaan
    British company director born in July 1990

    Resident in United Kingdom

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

      IIF 43
  • Ahmed, Fizaan
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 44
  • Ahmed Farhan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B43, Block 5 Kaechs, Karachi, 75460, Pakistan

      IIF 45
  • Mr Faizan Ahmed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Farm Road, Birmingham, B23 5ND, England

      IIF 46
    • 80, Oakfield Road, Balsall Heath, Birmingham, B12 9PN, England

      IIF 47
  • Faizan Ahmed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 80, Oakfield Road, Balsall Heath, Birmingham, B12 9PN, England

      IIF 48
  • Mr Farhan Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 40x, Tariq Bin Ziad Colony, Sahiwal, 57000, Pakistan

      IIF 49
  • Mr Farhan Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 135, Edensor Gardens, London, W4 2RF, England

      IIF 50
  • Mr Farhan Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Darul Sadar Sharqi, Chenab Nagar, Chiniot, 35460, Pakistan

      IIF 51
  • Mr Farhan Ahmad
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 52
  • Mr Farhan Ahmad
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, England

      IIF 53
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 54 IIF 55
  • Mr Farhan Ahmed
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hs No 23, Farooq E Azam Street, Block C Johar Town, Lahore, 54782, Pakistan

      IIF 56
  • Mr Farhan Ahmed
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Mr. Farhan Ahmad
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 2 Gordon Street Flat, Wavertree, L15 0ED, United Kingdom

      IIF 58
  • Farhan, Ahmed
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B43, Block 5 Kaechs, Karachi, 75460, Pakistan

      IIF 59
  • Farhan Ahmad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11223, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Farhan Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2836, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Mr Farhan Ahmed
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 243, Meadway, Birmingham, B33 8NP, England

      IIF 62
  • Mr Fizaan Ahmed
    British,pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 63
  • Mr. Farhan Ahmed
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Syed Bilal & Co, First Floor Shahbaz Centre, G-6/1, Islamabad, 44000, Pakistan

      IIF 64
  • Mr Faizan Ahmed
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 65
  • Mr Faizan Ahmad Bhatti
    Spanish born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Farhan Ahmad
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no # 453, Block # G4, Phase# 2, Johar Town, Lahore, 54782, Pakistan

      IIF 70
    • 453, G4, Johartown, Lahore, 54782, Pakistan

      IIF 71
    • 476, G4 Johartown, Lahore, 54782, Pakistan

      IIF 72
  • Mr Farhan Ahmad
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 73 IIF 74
  • Mr Farhan Ahmad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Harcourt Road, Bracknell, RG12 7JD, England

      IIF 75
  • Mr Farhan Ahmed
    Pakistani born in March 1999

    Resident in United Kingdom

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

      IIF 76
  • Faizan Ahmed
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256 Southmead Road, Bristol, BS10 5EN, United Kingdom

      IIF 77
  • Mr Farhan Ahmed
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 78
    • 8, Gorse Avenue, Stretford, Manchester, M32 0UL, United Kingdom

      IIF 79
  • Mr Fizaan Ahmed
    British born in July 1990

    Resident in United Kingdom

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

      IIF 80
child relation
Offspring entities and appointments
Active 34
  • 1
    362 Derby Street, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2021-09-22 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AHM FUELS LTD - 2018-02-08
    294 Merton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,807 GBP2018-09-30
    Officer
    2017-07-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    294 Merton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    4385, 10104189: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 42 - director → ME
  • 5
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    294 Merton Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 38 - director → ME
  • 7
    401 Lordship Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    171 Linburn Road, Dunfermline, Scotland
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 7 - director → ME
  • 9
    CEDARFOSS HOUSE LIMITED - 2015-01-21
    294 Merton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    154,097 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    JACOB SECURITY SOLUTIONS LTD - 2024-07-23
    46 Blackthorn Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-08-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-08-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 11
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Flat 15 Norbury House, Glodwick Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Flat, 2 Gordon Street Flat, Wavertree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    26 Cortis Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    4385, 14255067 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    135 Edensor Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    8 Gorse Avenue, Stretford, Manchester, England
    Corporate (4 parents)
    Officer
    2024-06-26 ~ now
    IIF 8 - director → ME
  • 21
    12 Court Farm Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    401 Lordship Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,875 GBP2021-07-31
    Officer
    2020-07-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    11 Osborne Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-09-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    Office 2315 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    Office 11223 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    121 Seymour Grove, Old Trafford, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 41 - director → ME
  • 27
    243 Meadway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    15,264 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    160 Goodman Park, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    401 Lordship Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-19 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    SPECTRUM MOTORS LTD - 2023-05-16
    401 Lordship Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-03-09 ~ 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
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 32
    1b First Floor, Bank House The Paddock Handsforth, Wilmslow Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 33
    32 Harcourt Road, Bracknell, England
    Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    4385, 13314948: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-09 ~ 2022-09-30
    IIF 21 - director → ME
    Person with significant control
    2022-09-09 ~ 2022-09-30
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 2
    362 Derby Street, Bolton, England
    Corporate (2 parents)
    Officer
    2021-09-22 ~ 2023-02-21
    IIF 33 - director → ME
  • 3
    Office # 2285 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    353 GBP2023-01-31
    Person with significant control
    2022-01-12 ~ 2022-04-08
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-10-31
    Officer
    2022-09-09 ~ 2022-09-30
    IIF 27 - director → ME
    Person with significant control
    2022-09-09 ~ 2022-09-30
    IIF 73 - Has significant influence or control OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 5
    EATPONICS INTELTECH LTD - 2019-07-18
    80 Oakfield Road, Balsall Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-05-31
    Officer
    2018-05-11 ~ 2021-04-19
    IIF 5 - director → ME
    Person with significant control
    2018-05-11 ~ 2021-08-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    401 Lordship Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,237 GBP2019-10-31
    Officer
    2017-10-03 ~ 2021-01-01
    IIF 1 - director → ME
    Person with significant control
    2017-10-03 ~ 2021-01-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    2017-10-03 ~ 2020-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    Malabliss Ltd 30-32 Knowsley Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    935,102 GBP2022-11-30
    Officer
    2019-11-01 ~ 2022-10-13
    IIF 39 - director → ME
    Person with significant control
    2019-11-01 ~ 2022-01-06
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 8
    NEBULA COSMETICS LTD - 2022-11-10
    Unit 2 18 Wintersells Road, Byfleet Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    132,613 GBP2023-12-31
    Officer
    2020-12-30 ~ 2022-10-17
    IIF 40 - director → ME
    Person with significant control
    2020-12-30 ~ 2022-10-17
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-12-31
    Officer
    2018-12-20 ~ 2020-06-30
    IIF 19 - director → ME
    Person with significant control
    2018-12-20 ~ 2020-06-30
    IIF 65 - Has significant influence or control OE
  • 10
    60 South Park Terrace, Ilford, England
    Corporate (1 parent)
    Officer
    2020-04-27 ~ 2020-05-29
    IIF 2 - director → ME
    Person with significant control
    2020-04-27 ~ 2020-05-29
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.