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, Faizan

    Related profiles found in government register
  • Ahmad, Faizan
    British asset manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 177-187 Arthur Rd, London, SW19 8AE, United Kingdom

      IIF 1
  • Ahmad, Faizan
    British certified chartered accountant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Zedwell Hotel, Great Windmill Street, London Trocadero, London, W1D 7DH, United Kingdom

      IIF 2
  • Ahmad, Faizan
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deer Park Road, London, SW19 3TL, England

      IIF 3
    • icon of address Post Play 92a, Balham High Road, London, SW12 9AG, England

      IIF 4
    • icon of address 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 5 IIF 6 IIF 7
  • Ahmad, Faizan
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Zedwell Hotel, Great Windmill Street, London Trocadero, London, W1D 7DH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4 Wellington Works, Wellington Road, London, SW19 8EQ, England

      IIF 12
  • Ahmad, Faizan
    British account manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zedwell Hotel, Great Windmill Street, London Trocadero, London, W1D 7DH, England

      IIF 13
  • Ahmad, Faizan
    British accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 14
  • Ahmad, Faizan
    British accounts manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 15
    • icon of address 16, Babmaes Street, London, SW1Y 6HD, England

      IIF 16
    • icon of address C/o Zedwell Hotel, Great Windmill Street, London Trocadero, London, W1D 7DH, England

      IIF 17
    • icon of address C/o Zedwell Hotel, Great Windmill Street, London Trocadero, London, W1D 7DH, United Kingdom

      IIF 18
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 19
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 20
  • Ahmad, Faizan
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Faizan Ahmad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 55
    • icon of address 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 56
  • Mr Faizan Ahmad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor 177-187 Arthur Rd, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    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
  • 6
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ 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
  • 7
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-03-15 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Post Play 92a Balham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -187,570 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 11 - Director → ME
  • 13
    ASSEMBLY HOTELS GROUP LIMITED - 2019-06-20
    CRITERION HOSPITALITY LIMITED - 2018-07-11
    ASSEMBLY HOTELS LIMITED - 2018-08-03
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,689,544 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,513 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,652 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 16 - Director → ME
  • 21
    FELIXLIGHT LIMITED - 1981-12-31
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 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
  • 23
    ZEDWELL NOBEL LIMITED - 2024-05-21
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 24
    CHAFFORD HUNDRED LTD - 2023-12-01
    26 DEAN STREET LTD - 2024-03-12
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -42 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address 12 Deer Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 4 Wellington Works, Wellington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 30
    icon of address 12 Deer Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    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
  • 31
    OCL (LS) LIMITED - 2025-10-08
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Parkgate Aspen Property Management, Wilberforce House, Station Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    52,383 GBP2024-03-25
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 35
    THE Y LIVERPOOL LTD - 2023-02-08
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    798,531 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 24 - Director → ME
  • 36
    PICCADILLY CONSTRUCTIONS LIMITED - 2022-10-24
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 42 - Director → ME
  • 37
    QUALCERTUK LTD - 2023-07-14
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,665 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    SALAM AND SONS LTD - 2025-10-06
    icon of address Flat 49 Field House, 40 Schoolgate Drive, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 39
    ZENITH REGENERATION (ELTHAM) LIMITED - 2024-06-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -692,593 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 44 - Director → ME
  • 40
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 41
    icon of address 83b Balham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 42
    ZENITH LIVING (BARKING) LTD - 2024-06-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,614 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 49 - Director → ME
  • 43
    THE Y OPCO LTD - 2022-07-19
    Y OPCO LTD - 2023-04-05
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,716,349 GBP2024-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 21 - Director → ME
  • 44
    icon of address 16 Babmaes Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,638,689 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 17 - Director → ME
  • 45
    68 LOMBARD STREET LIMITED - 2023-07-21
    THE Y ST PANCRAS LTD - 2022-10-26
    MADADNA STORES LIMITED - 2023-06-29
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    760,761 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 22 - Director → ME
  • 46
    EPIC INFRASTRUCTURES (UK) LIMITED - 2024-11-07
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 47
    NAVAL ROW LIMITED - 2024-11-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 27 - Director → ME
  • 48
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    BRITANNIA HEIGHTS LTD - 2023-12-01
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -42 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 36 - Director → ME
  • 50
    LEICESTER PLACE LIMITED - 2024-11-06
    THE Y ST PAULS LTD - 2022-10-26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    602,455 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 2 - Director → ME
  • 51
    DEAN NOBEL LTD - 2024-03-21
    GREENWICH OPCO LIMITED - 2024-05-21
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    TCR-GRS LIMITED - 2024-11-06
    CRITERION AFFORDABLE HOMES LIMITED - 2024-06-07
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -25 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 53 - Director → ME
  • 53
    DEAN STANLEY LTD - 2024-02-29
    BELL LANE HOTEL LIMITED - 2024-03-12
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 54
    THE Y NEWCASTLE LTD - 2023-02-21
    ECCLESTON SQUARE LONDON LIMITED - 2024-11-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    326,377 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 23 - Director → ME
Ceased 6
  • 1
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE Y LIVERPOOL LTD - 2023-02-08
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    798,531 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PICCADILLY CONSTRUCTIONS LIMITED - 2022-10-24
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-11 ~ 2022-11-14
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    68 LOMBARD STREET LIMITED - 2023-07-21
    THE Y ST PANCRAS LTD - 2022-10-26
    MADADNA STORES LIMITED - 2023-06-29
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    760,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LEICESTER PLACE LIMITED - 2024-11-06
    THE Y ST PAULS LTD - 2022-10-26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    602,455 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE Y NEWCASTLE LTD - 2023-02-21
    ECCLESTON SQUARE LONDON LIMITED - 2024-11-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    326,377 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% 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.