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 Junaid Ahmed

    Related profiles found in government register
  • Mr Junaid Ahmed
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, 297 High Street, Dorking, Surrey, RH4 1RE, England

      IIF 1
  • Mr Junaid Ahmad
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 2
  • Mr Junaid Ahmed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braeburn House, 41 Marlow Hill, High Wycombe, HP11 1PN, England

      IIF 3
    • icon of address 18, Wimpole Street, London, W1G 8GD

      IIF 4
  • Mr Junaid Ahmed
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 101, 99 Booth Road, London, NW9 5JU, United Kingdom

      IIF 5
  • Dr Junaid Ahmed
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Ff, Elm Grove, Nine Elms, Swindon, SN5 5PG, England

      IIF 6
  • Mr Junaid Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, Office No 1173 182-184, High Street, North , East Ham London, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Junaid Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Craven Gardens, Ilford, IG6 1PG, England

      IIF 8
  • Mr Junaid Ahmed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2496, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 9
  • Mr Junaid Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 10
  • Mr Junaid Ahmed
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G01, Ground Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 11
    • icon of address 5, Denbigh Road, Luton, LU3 1NP, England

      IIF 12
  • Mr Junaid Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 13
  • Ahmed, Junaid
    Pakistani company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, 297 High Street, Dorking, Surrey, RH4 1RE, England

      IIF 14
  • Mr Junaid Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 15
  • Mr Junaid Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same, Chak No 160 Dwb , Chak No 170 Dwb , Teshil Malsi , District Vehari, Malsi, 61200, Pakistan

      IIF 16
  • Mr Junaid Ahmed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60-a, Canal View Housing Society, Lahore, 54000, Pakistan

      IIF 17
  • Junaid Ahmed
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 76, George Street, Romford, RM1 2DS, England

      IIF 18
  • Ahmad, Junaid
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 19
  • Ahmed, Junaid
    Pakistani entrepreneur born in January 1989

    Resident in England

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

      IIF 20
  • Junaid Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Javaid Ahmad
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 22
  • Mr Junaid Ahmad
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 23
  • Mr Junaid Ahmed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braeburn House, 41 Marlow Hill, High Wycombe, HP11 1PN, England

      IIF 24
  • Junaid, Ahmed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castle Avenue, Datchet, Slough, SL3 9BA, England

      IIF 25
  • Mr Junaid Ahmed
    British born in January 1995

    Resident in United Kingdom

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

      IIF 26
  • Mr Junaid Ahmed
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 27
  • Ahmed, Junaid
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braeburn House, 41 Marlow Hill, High Wycombe, HP11 1PN, England

      IIF 28
  • Ahmed, Junaid
    Pakistani company director born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 101, 99 Booth Road, London, NW9 5JU, United Kingdom

      IIF 29
  • Junaid, Ahmed
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 40, Street No 2 Muhallah Defance Colony Krl Road, Rawalpindi, 46000, Pakistan

      IIF 30
  • Mr Ahmed Junaid
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castle Avenue, Datchet, Slough, SL3 9BA, England

      IIF 31 IIF 32
  • Ahmad, Junaid
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, Office No 1173 182-184, High Street, North , East Ham London, London, E6 2JA, United Kingdom

      IIF 33
  • Ahmed, Junaid
    Pakistani business person born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 76, George Street, Romford, RM1 2DS, England

      IIF 34
  • Ahmed, Junaid, Dr
    Pakistani company director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Ff, Elm Grove, Nine Elms, Swindon, SN5 5PG, England

      IIF 35
  • Mr Ahmed Junaid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 40, Street No 2 Muhallah Defance Colony Krl Road, Rawalpindi, 46000, Pakistan

      IIF 36
  • Mr Junaid Ahmed
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Green Way, Dagenham, RM8 1UL, United Kingdom

      IIF 37
  • Ahmad, Junaid
    Pakistani management consultant born in January 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 38
  • Ahmad, Junaid
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Ahmad, Junaid
    Pakistani developer born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 40
  • Ahmad, Junaid
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 41
  • Ahmad, Junaid
    Pakistani self employed born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same, Chak No 160 Dwb , Chak No 170 Dwb , Teshil Malsi , District Vehari, Malsi, 61200, Pakistan

      IIF 42
  • Ahmed, Junaid
    Pakistan business born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40 Milton Avenue, Hornchurch, RM12 4BW, England

      IIF 43
  • Ahmed, Junaid
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Craven Gardens, Ilford, IG6 1PG, England

      IIF 44
  • Ahmed, Junaid
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2496, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 45
  • Ahmed, Junaid
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 46
  • Ahmed, Junaid
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR, England

      IIF 47
    • icon of address Office G01, Ground Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 48
  • Ahmed, Junaid
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G13 Ground Floor, Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, England

      IIF 49
  • Ahmed, Junaid
    British product analyst born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Denbigh Road, Luton, LU3 1NP, England

      IIF 50
  • Ahmed, Junaid
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 51
  • Junaid, Ahmed
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Regina Road, Southall, UB2 5PL, England

      IIF 52
  • Ahmed, Junaid
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60-a, Canal View Housing Society, Lahore, 54000, Pakistan

      IIF 53
  • Mr Ahmed Junaid
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Regina Road, Southall, UB2 5PL, England

      IIF 54
  • Ahmad, Javaid
    Pakistani director born in June 2001

    Resident in Pakistan

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

      IIF 55
  • Ahmad, Junaid
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 56
  • Ahmed, Junaid
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brookdale Road, London, E17 6QL, England

      IIF 57
  • Ahmad, Ali Junaid
    Pakistani management consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 58
  • Junaid, Ahmed
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Patricia Close, Slough, Berkshire, SL1 5HT

      IIF 59
    • icon of address 6, Castle Avenue, Datchet, Slough, SL3 9BA, England

      IIF 60
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 61
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, United Kingdom

      IIF 62
  • Ahmad, Junaid
    born in September 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Ahmed, Junaid
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 64
  • Ahmed, Junaid
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 65
  • Ahmed, Junaid
    British business man born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Green Way, Dagenham, RM8 1UL, United Kingdom

      IIF 66
  • Ahmed, Junaid
    British company director born in December 2000

    Resident in United Kingdom

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

      IIF 67
  • Ahmed Junaid
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, United Kingdom

      IIF 68
  • Ahmed, Junaid

    Registered addresses and corresponding companies
    • icon of address 74, Rupert Avenue, High Wycombe, Buckinghamshire, HP12 3NF

      IIF 69
  • Ahmed Junaid
    British born in May 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 6, Castle Avenue, Datchet, Slough, SL3 9BA, England

      IIF 70
  • Junaid, Ahmed
    British it consultant born in May 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Iver Close, Cambridge, CB1 3JG, England

      IIF 71
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 6 Castle Avenue, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-10-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Patricia Close, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 5 Denbigh Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Enterprise House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    1,882,202 GBP2015-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address 62 Seymer Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    ZUFISH LTD - 2020-11-19
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 101 99 Booth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    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
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    EUSERIAL.COM LTD - 2022-03-25
    ALEEZAY CONSULTANTS LTD - 2022-03-24
    icon of address Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,635 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address Braeburn House, 41 Marlow Hill, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,425 GBP2024-08-31
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 15117838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Iver Close, Cambridge, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,667 GBP2017-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 40 Milton Avenue, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 4385, 15281322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 15 Craven Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 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
  • 20
    icon of address Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,791 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite No 44 , 44 Main Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14161022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 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
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 27
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 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
  • 28
    icon of address International House, International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat Number 13 Coopers Green Lane, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 18 Wimpole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    231,923 GBP2024-02-28
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Office G13 Ground Floor Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 49 - Director → ME
  • 32
    icon of address Shelton Street, Covent Garden, London, United King, Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 25 Regina Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 Brookdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address 1 Ff Elm Grove, Nine Elms, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 28 Green Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 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
  • 37
    icon of address 4385, 14724877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 101 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    UNITED ESSENTIALS LTD - 2022-11-30
    S&J ESSENTIALS LTD - 2022-07-07
    icon of address 19 Hall Royd, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ 2022-01-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-01-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLASSICO RUGS LIMITED - 2024-04-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    424,904 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ 2022-01-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ 2022-01-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    EUSERIAL.COM LTD - 2022-03-25
    ALEEZAY CONSULTANTS LTD - 2022-03-24
    icon of address Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,635 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-11-30
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 46 - Director → ME
  • 5
    icon of address Shelton Street, Covent Garden, London, United King, Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-07-06
    IIF 55 - Director → ME
  • 6
    icon of address Sinclair Adamson & Co Ltd, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2016-03-05
    IIF 58 - Director → ME
    IIF 38 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.