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

Hussain, Iqbal

    Related profiles found in government register
  • Hussain, Iqbal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13627321 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 13671920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 3
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 4
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 5 IIF 6
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 7
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 8
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 9
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 10
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 11
  • Hussain, Iqbal
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Church Hill Road, Birmingham, B20 3PX, England

      IIF 12
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 13
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 14
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 15
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 16
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 17
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 18
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 19
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 20
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 21
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 22
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 23
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 24
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 25
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 26
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 27
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 28
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 29
  • Hussain, Iqbal
    Pakistani director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 30
  • Hussain, Iqbal
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 31
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 32
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 33
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 34
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 35
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 36
  • Iqbal Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 37
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 38
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 39
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 40
  • Mr Iqbal Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Church Hill Road, Birmingham, B20 3PX, England

      IIF 41
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 42
    • icon of address 13627321 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 13671920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 45
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 46 IIF 47
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 48
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 49
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 50
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 51
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 52
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 53
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 54
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 55
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 56
  • Hussain, Iqbal
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 57
  • Hussain, Iqbal

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 58
  • Iqbal Hussain
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 59
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 60
  • Mr Iqbal Hussain
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 61
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 62
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 63
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 64
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 65
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 66
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 67
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 68
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 69
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 70
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 71
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 72
  • Mr Iqbal Hussain
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    276 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 48 Warwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    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
  • 5
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 4385, 12841394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 70 White Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 4385, 12915086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    VEETAK SOLUTIONS LTD - 2022-04-04
    icon of address 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4385, 13612102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 13609966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 13617165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 20 Chadwick House Over Pool Road, Ward End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flat 3 23 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address Compass House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 4385, 13603656 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    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
  • 30
    icon of address Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 13532834 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 48 Merrivale Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4385, 11617202: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303 GBP2020-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    KAPTALO SERVICES LTD - 2024-02-02
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2025-03-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2025-03-06
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors 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.