logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rana Jehanzaib Anis

    Related profiles found in government register
  • Mr Rana Jehanzaib Anis
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 223, Baldwins Lane, Birmingham, B28 0PZ, United Kingdom

      IIF 5
    • icon of address 223, Baldwins Lane, Birmingham, Midlands, B28 0PZ, United Kingdom

      IIF 6
    • icon of address 325 - 331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 7 IIF 8
    • icon of address Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 9
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 10
    • icon of address Suite 6 - 7, 3rd Floor, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 11
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 12 IIF 13
    • icon of address Suite 6-7 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 14
    • icon of address 1st Floor, 7 St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 15
    • icon of address Suite Ss, 435 Stratford Road, Avon House, Solihull, B90 4AA, United Kingdom

      IIF 16
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 17 IIF 18
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 19 IIF 20
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 21
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 22
    • icon of address Suite 6 - 7, 3rd Floor, Aperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, England

      IIF 23
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 24
  • Anis, Rana Jehanzaib
    British accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, 10 Acklam Road, London, W10 5QZ, England

      IIF 25
    • icon of address Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 26
  • Anis, Rana Jehanzaib
    British businessman born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 27 IIF 28
  • Anis, Rana Jehanzaib
    British businessmen born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 29
  • Anis, Rana Jehanzaib
    British certified chartered accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6-7 3rd, Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 30
    • icon of address Winston House, 140 High Road, London, E18 2QS, England

      IIF 31
  • Anis, Rana Jehanzaib
    British chartered accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325 - 331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 32
    • icon of address 325-331, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 33
    • icon of address 1st Floor, 7 St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 34
    • icon of address Suite Ss, 435 Stratford Road, Avon House, Solihull, B90 4AA, United Kingdom

      IIF 35
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 36 IIF 37 IIF 38
  • Anis, Rana Jehanzaib
    British chartered certified accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 39 IIF 40
    • icon of address Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 41
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 42
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 43
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 44
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 45 IIF 46
  • Anis, Rana Jehanzaib
    British chartered certified accountants born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 47
  • Anis, Rana Jehanzaib
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 48
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 49
    • icon of address Alperton House, Bridgewater Road, Wembley, HA0 1EH, United Kingdom

      IIF 50
  • Mr Rana Jehanzaib Anis
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 51
  • Anis, Rana Jehanzaib
    British business executive born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 52
  • Anis, Rana Jehanzaib
    British certified accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Swanswell Road, Solihull, B92 7EY, England

      IIF 53
  • Anis, Rana Jehanzaib
    British certified chartered accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 54
  • Anis, Rana Jehanzaib
    British chartered certified accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Swanswell Road, Solihull, B92 7EY, England

      IIF 55
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 56
  • Anis, Rana Jehanzaib
    British chartered certified accountants born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 57
  • Anis, Rana Jehanzaib
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 58
  • Anis, Rana Jehanzaib
    Pakistani accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, Unimix House, Abbey Road, Park Royal, London, NW10 7TR, England

      IIF 59
  • Anis, Rana Jehanzaib
    Pakistani chartered accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 60
  • Anis, Rana Jehanzaib
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, Unimix House, Abbey Road, Park Royal, London, NW10 7TR, Great Britain

      IIF 61
  • Anis, Rana Jehanzaib

    Registered addresses and corresponding companies
    • icon of address 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 62
    • icon of address Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 63
    • icon of address Winston House, 140 High Road, London, E18 2QS, England

      IIF 64
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Flat 3 1 Sopwith Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 13560328 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 26, Unimix House Abbey Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 61 - Director → ME
  • 7
    ACCOUNTS N TAX LIMITED - 2016-05-16
    JUST ACCOUNTS N TAX LIMITED - 2014-08-04
    icon of address Suite 6-7 3rd Floor Alperton House, Bridgewater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite Ss 435 Stratford Road, Avon House, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    CUBIC FINANCIAL CONSULTANTS LIMITED - 2014-04-23
    JUST BOOKKEEPER LIMITED - 2015-07-29
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,230 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor 7 St. James's Square, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    PRISTINE PROPERTY INVESTMENTS LIMITED - 2021-12-09
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,487 GBP2023-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    PRESTINE PROPERTY LIMITED - 2018-10-11
    icon of address 223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    MUTTAAL INVESTMENTS KINGDOM LIMITED - 2018-09-26
    MUTTAAAL INVESTMENTS LIMITED - 2010-01-04
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,590 GBP2023-12-31
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    SAW OFFSHORING & OUTSOURCING LIMITED - 2019-05-28
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,358 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2020-04-01
    IIF 28 - Director → ME
  • 2
    icon of address 325-331 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-06-15
    IIF 33 - Director → ME
  • 3
    icon of address Unit C-1 Star Business Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-08-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-05-01
    IIF 29 - Director → ME
  • 5
    icon of address 4385, 13560328 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2021-12-31
    IIF 52 - Director → ME
  • 6
    PRUHEALTH CARE HUB LIMITED - 2014-09-09
    icon of address 199 Roundhay Road, First Floor, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    576 GBP2021-12-30
    Officer
    icon of calendar 2014-05-20 ~ 2015-03-09
    IIF 59 - Director → ME
  • 7
    icon of address 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-01-27 ~ 2018-02-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2018-05-26
    IIF 45 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-05-26
    IIF 66 - Secretary → ME
  • 9
    icon of address 11a Central Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-06-29
    IIF 50 - Director → ME
  • 10
    SAW RE JV 1 LIMITED - 2019-07-06
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,512 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2021-07-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2021-07-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    CUBIC FINANCIAL CONSULTANTS LIMITED - 2014-04-23
    JUST BOOKKEEPER LIMITED - 2015-07-29
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-12-31
    Officer
    icon of calendar 2008-05-28 ~ 2014-06-01
    IIF 48 - Director → ME
  • 12
    icon of address Charter House, 175 Chorley, New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2018-08-01
    IIF 46 - Director → ME
    icon of calendar 2017-12-18 ~ 2018-01-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-08-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Suite 102w Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,680 GBP2024-04-28
    Officer
    icon of calendar 2014-11-01 ~ 2014-11-01
    IIF 25 - Director → ME
  • 14
    GOOD PROPERTY PEOPLE LIMITED - 2021-12-09
    UKGRATION LIMITED - 2021-04-21
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,858 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-03-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-05-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,290 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2023-06-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2023-06-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2017-08-06 ~ 2019-01-25
    IIF 31 - Director → ME
    icon of calendar 2017-08-06 ~ 2019-01-25
    IIF 64 - Secretary → ME
  • 17
    icon of address 3 Stavordale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -326 GBP2017-10-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-06
    IIF 60 - Director → ME
  • 18
    MADE IN PAKISTAN LIMITED - 2019-08-08
    icon of address Unit Ss, Avon House, 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2021-04-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2021-04-01
    IIF 22 - Right to appoint or remove directors as a member of a firm 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.