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

Javed, Muhammad

    Related profiles found in government register
  • Javed, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Javed, Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2
  • Javed, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13507, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Javed, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 21 Kent Road, Luton, LU1 1TJ, United Kingdom

      IIF 4
  • Javed, Muhammad
    Pakistani restaurant brand holder born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Falcon Suite, 3 New Court, 82 Station Road, Hampton, TW12 2AX, England

      IIF 5
    • 86, Arnold Crescent, Isleworth, Middlesex, TW7 7NU, England

      IIF 6
  • Javed, Muhammad
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 7
  • Javed, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Javed, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Javed, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 123, G1, Johar Town, Canal Road, Lahore, 54000, Pakistan

      IIF 10
    • Street 5, Chah Tahli Wala Kahrorr Pakka, Lodhraan, 59320, Pakistan

      IIF 11
  • Javed, Muhammad
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St#2, Muhammad Pura, Nr Biscut Factory, Sahiwal, 57000, Pakistan

      IIF 12
  • Javed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 13
  • Javed, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Javed, Muhammad
    Pakistani director born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.30, Nawab Colony, Fort Abbas, Distt Bahawalnagar, 62300, Pakistan

      IIF 15
  • Javed, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75/2, Main Khayabane Shujaaat Phase 5 Dha, Karachi, 75500, Pakistan

      IIF 16
  • Javed, Muhammad Aqib
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 643, Street 42, Sector 3, Gulshanabad Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 17
  • Javed, Muhammad Aqib
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 18
  • Javed, Muhammad, Mr.
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland

      IIF 19
  • Javed, Muhammad, Mr.
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Ec1n 8le, London, EC1N 8LE, United Kingdom

      IIF 20
  • Javed, Muhammad, Mr.
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 166, Biscot Road, Luton, LU3 1AX, United Kingdom

      IIF 21
  • Javed, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 2218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Javed, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146a, St. Thomas Road, Derby, DE23 8SX, England

      IIF 23
  • Javed, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Iqbal, Muhammad Javed
    Pakistani head teacher born in September 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8172, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Iqbal, Muhammad Javed
    Pakistani administrator born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Javed, Muhammad
    Pakistani director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 121, The Broadway, Southall, UB1 1LW, England

      IIF 27
  • Muhammad Javed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mr Muhammad Javed
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 29
  • Mr Muhammad Javed
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 21 Kent Road, Luton, LU1 1TJ, United Kingdom

      IIF 30
  • Mr. Muhammad Javed
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland

      IIF 31
  • Mr. Muhammad Javed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Ec1n 8le, London, EC1N 8LE, United Kingdom

      IIF 32
  • Javed, Muhammad
    Pakistani company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15391567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Javed, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt# 821, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 34
  • Mr Muhammad Javed
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 35
  • Mr Muhammad Javed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 123, G1, Johar Town, Canal Road, Lahore, 54000, Pakistan

      IIF 36
    • Street 5, Chah Tahli Wala Kahrorr Pakka, Lodhraan, 59320, Pakistan

      IIF 37
  • Mr Muhammad Javed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 38
  • Muhammad Javed
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13507, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Javed, Muhammad
    Pakistani business born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 40
  • Javed, Muhammad
    Pakistani director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, London, E15 2NE, United Kingdom

      IIF 41
  • Javed, Muhammad
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairlop Road, London, E11 1BL, England

      IIF 42
  • Javed, Muhammad
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Fairlop Road, London, E11 1BL, United Kingdom

      IIF 43 IIF 44
  • Javed, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Godwin Street, Manchester, M18 8GS, England

      IIF 45
  • Javed, Muhammad
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Blackfriars Road Salford, Salford, Greater Manchester, M3 7DB, United Kingdom

      IIF 46
  • Muhammad Javed
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Muhammad Javed
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Muhammad Javed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St#2, Muhammad Pura, Nr Biscut Factory, Sahiwal, 57000, Pakistan

      IIF 49
  • Muhammad Javed
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Javed, Muhammad
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Deal Street, Great Lever, Bolton, United Kingdom, BL3 2DA, United Kingdom

      IIF 51
  • Muhammad Javed
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.30, Nawab Colony, Fort Abbas, Distt Bahawalnagar, 62300, Pakistan

      IIF 52
  • Javed, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15449935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mr Muhammad Javed
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 234, Chah Tali Wala Distrcit Multan, Multan, 61000, Pakistan

      IIF 54
  • Javed, Muhammad
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hemsworth Road, Manchester, M18 7WP, United Kingdom

      IIF 55
  • Javed, Muhammad
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 674, 24 Badlesmere Close, Ashford, TN23 5TA, United Kingdom

      IIF 56
    • 444, Gospel Lane, Birmingham, B27 7AW, England

      IIF 57
  • Javed, Muhammad Aqib, Mr.
    Pakistani director born in August 1990

    Resident in England

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

      IIF 58
  • Mr Muhammad Aqib Javed
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 643, Street 42, Sector 3, Gulshanabad Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 59
  • Mr Muhammad Aqib Javed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 60
  • Muhammad Javed
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75/2, Main Khayabane Shujaaat Phase 5 Dha, Karachi, 75500, Pakistan

      IIF 61
  • Iqbal, Muhammad Javed
    Pakistani student born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, England

      IIF 62
    • 783, Washwood Heath Road, Birmingham, B8 2NP, United Kingdom

      IIF 63
  • Javed, Muhammad Asif
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hillview Gardens, Harrow, HA2 6HJ, United Kingdom

      IIF 64
  • Javed, Muhammad Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ansdell Street, Manchester, M8 0WA, England

      IIF 65
  • Javed, Muhammad Hassan
    Pakistani born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 8, Turriff Street, Glasgow, G5 9SB, Scotland

      IIF 66
  • Mr Muhammad Javed
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 2218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Mr Muhammad Javed Iqbal
    Pakistani born in September 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8172, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Mr Muhammad Javed Iqbal
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Javed Iqbal, Muhammad
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 70 IIF 71
  • Mr Muhammad Javed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Mr Muhammad Javed
    British born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 423, Rush Green Road, Romford, London, RM7 0NH, England

      IIF 73
  • Muhammad Javed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146a, St. Thomas Road, Derby, DE23 8SX, England

      IIF 74
  • Mr Muhammad Javed
    Pakistani born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 444, Gospel Lane, Birmingham, West Midlands, B27 7AW, England

      IIF 75
  • Mr Muhammad Javed
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 121, The Broadway, Southall, UB1 1LW, England

      IIF 76
  • Mr. Muhammad Aqib Javed
    Pakistani born in August 1990

    Resident in England

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

      IIF 77
  • Mr Muhammad Javed
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt# 821, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 78
  • Mr Muhammad Javed Iqbal
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, England

      IIF 79
    • 165b, Market Street, Hyde, SK14 1HG, England

      IIF 80
  • Mr Muhammad Javed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairlop Road, London, E11 1BL, England

      IIF 81
    • 16, Fairlop Road, London, E11 1BL, United Kingdom

      IIF 82 IIF 83
  • Mr Muhammad Javed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stansfield Road, Hyde, SK14 4BB, England

      IIF 84
  • Muhammad Javed
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15391567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Muhammad Javed
    Pakistani born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, London, E15 2NE, United Kingdom

      IIF 86
  • Muhammad Javed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Blackfriars Road Salford, Salford, Greater Manchester, M3 7DB, United Kingdom

      IIF 87
  • Muhammad Javed
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15449935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mr Muhammad Asif Javed
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hillview Gardens, Harrow, HA2 6HJ, United Kingdom

      IIF 89
  • Mr Muhammad Hassan Javed
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ansdell Street, Manchester, M8 0WA, England

      IIF 90
  • Mr Muhammad Hassan Javed
    Pakistani born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 8, Turriff Street, Glasgow, G5 9SB, Scotland

      IIF 91
  • Mr Muhammad Javed Iqbal
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 42
  • 1
    4385, 16011859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Office 13507 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    121 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 4
    16 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    C/o- Fzco Accountants Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,435 GBP2024-10-31
    Officer
    2022-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    156 Hemsworth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 55 - Director → ME
  • 7
    4385, 13826420: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    4385, 13645695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    166 Biscot Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 21 - Director → ME
  • 10
    Flat 1 21 Kent Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    150 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    16 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    4385, 15015714 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    4385, 15391567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15450821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    21 Hillview Gardens, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 15449935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    57 Blackfriars Road Salford, Salford, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    4385, 14023884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    444 Gospel Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    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
  • 22
    54 Strathclyde Gardens, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    Office 7326 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    Ideliverd #9063 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 25
    63 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    444 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 57 - Director → ME
  • 27
    483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 28
    4385, 15482572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    4385, 13837940: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    Office 11810 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-24 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    335 Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 33
    1/1 8 Turriff Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 34
    Office 13839 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 35
    Apt# 821 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 36
    Falcon Suite, 3 New Court, 82 Station Road, Hampton
    Dissolved Corporate (2 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 5 - Director → ME
  • 37
    Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 40 - Director → ME
  • 38
    423 Rush Green Road, Romford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71 GBP2024-09-30
    Officer
    2020-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 39
    Portman Towers, 47 George Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 40
    4385, 15187709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 41
    4385, 14694409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    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
  • 42
    20 Ansdell Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ 2024-08-07
    IIF 62 - Director → ME
    2024-02-14 ~ 2024-02-14
    IIF 63 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-08-07
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2024-02-14 ~ 2024-02-14
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ 2024-11-10
    IIF 71 - Director → ME
    2024-10-24 ~ 2024-10-25
    IIF 70 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-11-10
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-10-24 ~ 2024-10-25
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    146a St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-08-02 ~ 2025-09-02
    IIF 23 - Director → ME
    Person with significant control
    2025-08-02 ~ 2025-10-02
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    Office 11810 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ 2025-08-22
    IIF 24 - Director → ME
  • 5
    4385, 15055003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-29 ~ 2024-01-30
    IIF 25 - Director → ME
    Person with significant control
    2023-10-29 ~ 2024-01-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    Falcon Suite, 3 New Court, 82 Station Road, Hampton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-24 ~ 2012-11-12
    IIF 6 - Director → ME
  • 7
    423 Rush Green Road, Romford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71 GBP2024-09-30
    Person with significant control
    2020-09-13 ~ 2024-12-07
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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