logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Malik Jawad

    Related profiles found in government register
  • Ahmad, Malik Jawad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Malik Jawad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 5
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 6 IIF 7
  • Ahmad, Malik Jawad
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 8
  • Ahmad, Irfan Daud
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 9 IIF 10
  • Ahmad, Irfan Daud
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 11
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Irfan
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 16 IIF 17 IIF 18
    • icon of address 253, London Road, Mitcham, Surrey, CR4 3NH

      IIF 19
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 20
    • icon of address 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 21 IIF 22
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 23
  • Ahmad, Irfan
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 6, Morris Gardens, Southfields, London, SW18 5HL, United Kingdom

      IIF 25
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 26
  • Ahmad, Irfan
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 27
  • Ahmad, Furqan
    British commercial director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 28
  • Ahmad, Furqan
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 36
    • icon of address 253, London Road, Mitcham, Surrey, CR4 3NH

      IIF 37
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 38
    • icon of address 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 39 IIF 40 IIF 41
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 42 IIF 43
  • Mr Furqan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 44
  • Ahmad, Mahmood
    German chef born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 45
  • Mr Furqan Ahmad
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 46
  • Mr Irfan Daud Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 47
  • Ahmed, Mahmood
    German business born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 48
  • Ahmed, Mahmood
    German company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 49
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 50
  • Ahmad, Malik Jawad

    Registered addresses and corresponding companies
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 51 IIF 52
  • Mr Furqan Ahmad
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Irfan
    Pakistani business born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 59
  • Ahmad, Irfan
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 60
  • Ahmad, Irfan
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 61
  • Ahmad, Furqan
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sheelin Grove, Bletchley, Milton Keynes, MK2 3PQ, England

      IIF 62
  • Mr Mahmood Ahmad
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 63
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 64
  • Ahmad, Irfan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 65
    • icon of address Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 66
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 67
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 68
  • Mr Irfan Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 69
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 70
    • icon of address 12, London Road, Morden, SM4 5BQ, United Kingdom

      IIF 71
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 72
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 73
  • Ahmad, Furqan
    British director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Surrey, SM3 9AP, United Kingdom

      IIF 74
  • Mr Furqan Ahmad
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sheelin Grove, Bletchley, Milton Keynes, MK2 3PQ, England

      IIF 75
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 76
    • icon of address 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 77
  • Mr Irfan Ahmad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 78
  • Ahmad, Furqan

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Surrey, SM3 9AP, United Kingdom

      IIF 79
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 80
  • Ahmad, Irfan

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 81
    • icon of address Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 82
    • icon of address 6, Morris Gardens, Southfields, London, SW18 5HL, England

      IIF 83
  • Mr Furqan Ahmad
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, SM3 9AP, United Kingdom

      IIF 84
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 85
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 86
child relation
Offspring entities and appointments
Active 16
  • 1
    AF GROUP LIMITED - 2018-11-28
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Flat 14 50 Burr Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    icon of address Vestry Hall, London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2024-09-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    613 GBP2023-10-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 125 Ash Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 125 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 9
    AMBER ACCIDENT MANAGEMENT LTD - 2020-05-21
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2020-05-05 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Sheelin Grove, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Morris Gardens, Southfields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
  • 12
    icon of address Peel House Suite 304 London Road, Morden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-07-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    icon of address 253 London Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Suite 3-04 Peel House London Road, Morden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 55 Bardney Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2022-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-03-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2024-03-01
    IIF 30 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-12-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-12-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    icon of calendar 2022-07-01 ~ 2024-03-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 3
    AMBER SOCIAL CARE SERVICES LTD - 2024-08-05
    icon of address 4385, 15223784 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    AMBER FRAGRANCE LTD - 2018-02-21
    icon of address 4385, 11188767: Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -971 GBP2019-02-28
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 27 - Director → ME
    IIF 49 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 16 - Director → ME
    icon of calendar 2018-02-06 ~ 2019-02-23
    IIF 68 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-07-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-07-31
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-06 ~ 2020-03-01
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 17 - Director → ME
  • 6
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate
    Equity (Company account)
    54,714 GBP2021-10-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2024-04-01
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-02-26 ~ 2019-09-06
    IIF 7 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 50 - Director → ME
    icon of calendar 2018-08-14 ~ 2019-02-26
    IIF 65 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 28 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-03-01
    IIF 80 - Secretary → ME
    icon of calendar 2018-08-14 ~ 2019-02-26
    IIF 81 - Secretary → ME
    icon of calendar 2019-02-26 ~ 2019-09-06
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-14 ~ 2019-02-26
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 6 Morris Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 26 - Director → ME
    icon of calendar 2022-06-03 ~ 2022-06-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-06-03 ~ 2022-06-03
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address Peel House Suite 304 London Road, Morden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ 2019-02-26
    IIF 67 - Director → ME
  • 10
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-09-01
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address 107b Melrose Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,915 GBP2022-11-30
    Officer
    icon of calendar 2020-02-28 ~ 2020-03-01
    IIF 1 - Director → ME
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 18 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    WESTFIELD RECRUITMENT AGENCY LTD - 2021-09-09
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate
    Equity (Company account)
    60,606 GBP2020-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 10 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-05-01
    IIF 23 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 2 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-09-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-08 ~ 2024-01-01
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2021-09-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.