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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Murtaza

    Related profiles found in government register
  • Ali, Murtaza

    Registered addresses and corresponding companies
    • Flat 1, 20 Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 1
  • Murtaza, Ali

    Registered addresses and corresponding companies
    • 171777, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 2
  • Ali, Murtaza
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Site Office, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 3
  • Ali, Murtaza
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Site Office, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 4
  • Ali, Murtaza
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marten Road, Bradford, BD5 9RB, England

      IIF 5
  • Ali, Murtaza
    Pakistani company director born in August 1999

    Resident in Pakistan

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

      IIF 6
  • Ali, Murtaza
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M.a House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 7
  • Ali, Mujtaba
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Harrow Avenue, Oldham, OL8 4HY, England

      IIF 8 IIF 9
  • Ali, Mujtaba
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7g, Grosvenor Mill, Ashton Under Lyne, Lancashire, OL7 0RG, United Kingdom

      IIF 10
  • Ali, Mujtaba
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, Office 6204 182-184 High Street North, East Ham, London E6 2ja., London, E6 2JA, United Kingdom

      IIF 11
  • Ali Murtaza
    Pakistani born in November 2002

    Resident in France

    Registered addresses and corresponding companies
    • Office 15708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ali Murtaza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 172, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 13
  • Ali Murtaza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ali, Murtaza
    British caterer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 20 Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 15
  • Ali Murtaza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bait Ul Hassan, Mohala Islam Pura Chohan Road, Lahore, 54000, Pakistan

      IIF 16
  • Ali Murtaza
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ali Murtaza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10982, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Murtaza, Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eastcheap, London, EC3M 1EU, England

      IIF 19
  • Murtaza, Ali
    Pakistani born in November 2002

    Resident in France

    Registered addresses and corresponding companies
    • Office 15708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Ali Murtaza
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eastcheap, London, EC3M 1EU, England

      IIF 21
  • Mr Murtaza Ali
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Site Office, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 22 IIF 23
    • Office 18 , 69 Hamilton Road, Hamilton Road, Manchester, M13 0PD, England

      IIF 24
  • Ali, Mujtaba, Mr.
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Ali Mujtaba
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ali Mujtaba
    Pakistani born in December 1995

    Resident in Portugal

    Registered addresses and corresponding companies
    • Office 14901, ,182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Murtaza, Ali
    Pakistani business person born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Brannocks Road, Manchester, M21 0UP, England

      IIF 28
  • Murtaza, Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 172, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 29
  • Murtaza, Ali
    Pakistani businessman born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 171777, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 30
  • Murtaza, Ali
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 211a, Barley Lane, Romford, RM6 4XU, England

      IIF 31
  • Murtaza, Ali
    Pakistani manager born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 224, Padholme Road, Peterborough, PE1 5JB, England

      IIF 32
  • Murtaza, Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 2, 26 Wordsworth Road, Coventry, CV2 5HT, United Kingdom

      IIF 33
  • Murtaza, Ali
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Mr Ali Murtaza
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 171777, York House, Preston, PR3 1NJ, United Kingdom

      IIF 35
  • Mr Ali Murtaza
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 211a, Barley Lane, Romford, RM6 4XU, England

      IIF 36
  • Mr Ali Murtaza
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 224, Padholme Road, Peterborough, PE1 5JB, England

      IIF 37
  • Mr Ali Murtaza
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 2, 26 Wordsworth Road, Coventry, CV2 5HT, United Kingdom

      IIF 38
  • Mujtaba, Ali
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Mujtaba, Ali
    Pakistani born in December 1995

    Resident in Portugal

    Registered addresses and corresponding companies
    • N 5-1 Dto, Praceta Quinta Da Vinha Da Casa, Aldeia De Paio Pires, Casal Do Marco, 2840 013, Portugal

      IIF 40
    • Office 14901, ,182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Murtaza, Ali
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bait Ul Hassan, Mohala Islam Pura Chohan Road, Lahore, 54000, Pakistan

      IIF 42
  • Murtaza, Ali
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Murtaza, Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10982, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Murtaza, Ali
    Pakistani business person born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Islammabad Muhallah, Shahdadpur, 68030, Pakistan

      IIF 45
  • Mr Ali Murtaza
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Islammabad Muhallah, Shahdadpur, 68030, Pakistan

      IIF 46
  • Mr. Ali Murtaza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Ali, Mujtaba
    Pakistani it consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brooks Mansions, Green Lane, Ilford, IG3 9RU, United Kingdom

      IIF 48
    • 84, Melville Road, Rainham, Essex, RM13 9TZ, England

      IIF 49
  • Mr Murtaza Ali
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 50
  • Mr Murtaza Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M.a House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 51
  • Mr Ali Mujtaba
    Pakistani born in December 1995

    Resident in Portugal

    Registered addresses and corresponding companies
    • Office 3353, 321-323 High Road, Chadwell Heath,essex, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 52
  • Mr Mujtaba Ali
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7g, Grosvenor Mill, Ashton Under Lyne, Lancashire, OL7 0RG, United Kingdom

      IIF 53
    • 25, Harrow Avenue, Oldham, OL8 4HY, England

      IIF 54 IIF 55
  • Murtaza, Ali, Mr.
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 56
  • Mr Mujtaba Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, Office 6204 182-184 High Street North, East Ham, London E6 2ja., London, E6 2JA, United Kingdom

      IIF 57
  • Mr. Mujtaba Ali
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Mr Murtaza Ali
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 20 Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 59
  • Ali, Murtaza
    Pakistani director born in October 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Home, Al Naboodah Villa Complex, Al Aweer, Dubai, 00000, United Arab Emirates

      IIF 60
  • Mr Ali Murtaza
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Brannocks Road, Manchester, M21 0UP, England

      IIF 61
  • Mr Murtaza Ali
    Pakistani born in October 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Home, Al Naboodah Villa Complex, Al Aweer, Dubai, 00000, United Arab Emirates

      IIF 62
child relation
Offspring entities and appointments 30
  • 1
    A&G MART LTD
    16139822
    Office 10982 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    ABDUL HADI LTD
    16027269
    Office 10525 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    ALI MURTAZA 2229 LTD
    15272040
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    ALMA IT SOLUTIONS LTD.
    08325598
    145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2015-07-01
    IIF 49 - Director → ME
  • 5
    ANDREJ PETROV LIMITED
    15011390
    224 Padholme Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    BALUCHISTORES LTD
    14666584
    4385, 14666584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    BETA ORGANIC LIMITED
    16446843
    Floor 2 26 Wordsworth Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    CITYROOT INVESTMENTS LTD
    16554456
    Site Office Newton Business Park, Talbot Road, Hyde, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-01 ~ 2025-09-15
    IIF 4 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEVELOPERS LAB LTD
    13965104
    28 Ridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    DIVINE PATHWAYS SERVICES LTD.
    - now 16861017
    AH GOC LTD
    - 2026-01-05 16861017 14948895
    Office 15708 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    E-BASKET LTD
    12527841
    25 Harrow Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    2020-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    E.F.I. FOOD ADDITIVES LIMITED
    09923886
    211a Barley Lane, Romford, England
    Active Corporate (3 parents)
    Officer
    2025-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    GM HOLDINGS PVT LTD
    14943901
    Office 7597 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    IKRASH ENTERPRISES LTD
    16415760
    Unit 32a 172 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ 2025-11-12
    IIF 29 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-11-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    IT WAREHOUSE LIMITED
    08335959
    84 Melville Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 48 - Director → ME
  • 16
    LEATHER ESTRIAN LIMITED
    15342919
    4385, 15342919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 17
    M.A HOUSE LTD
    13887605
    4385, 13887605: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 18
    MATHZ LTD
    13988255
    25 Harrow Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    2022-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 19
    MNH RENOVATIONS LTD
    11956026
    27 George Street, Milnsbridge, Huddersfield, England
    Liquidation Corporate (7 parents)
    Officer
    2020-02-10 ~ 2020-02-10
    IIF 5 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-10
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
  • 20
    MRU UK LIMITED
    14603700
    Grosvensor Business Mill, Unit 8c, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2023-01-19 ~ 2023-05-01
    IIF 10 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-05-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 21
    MURTAZA BROTHERS LTD
    13951732
    Flat 1 20 Brookfield Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 15 - Director → ME
    2022-03-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 22
    NORTH VESSEL LTD
    14056444
    4385, 14056444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    ORIENTAL CART LTD
    16661607
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ 2025-09-09
    IIF 28 - Director → ME
    2025-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-09-09
    IIF 61 - Has significant influence or control OE
    2025-09-15 ~ now
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 24
    OVERSTEP SERVICES LTD
    12098195
    171777 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 30 - Director → ME
    2019-07-11 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    SABMAK LTD
    14597744
    Office 3353, 321-323 High Road, Chadwell Heath,essex, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 26
    SABMAKCO LTD
    16754786
    Office 14901 ,182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 27
    SAIFY TRADERS LTD
    14196891
    4385, 14196891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    SITE AND PROJECT MANAGEMENT SERVICES LTD
    10533194
    22 Eastcheap, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 29
    TEAM POUND LIMITED
    14435118
    4385, 14435118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 30
    UMZY LTD
    16911075
    Site Office Newton Business Park, Talbot Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.