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, Adeel

    Related profiles found in government register
  • Ahmad, Adeel
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Ahmad, Adeel
    Pakistani entrepreneur born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 2
  • Ahmad, Adeel
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 3
  • Ahmad, Adeel
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 4
  • Ahmed, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Ahmed, Adeel
    Pakistani advertising consultant born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Ahmed, Adeel
    Pakistani software engineer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 7
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 113a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Ahmed, Adeel
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 9
  • Ahmed, Adeel
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 10
  • Ahmed, Adeel
    Pakistani company director born in January 1987

    Resident in Pakistan

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

      IIF 11
  • Ahmed, Adeel
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 12
  • Ahmed, Adeel
    Pakistani managing director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 13
  • Ahmed, Adeel
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 14
  • Ahmed, Adeel, Dr
    Pakistani retailer born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ahmed, Adeel, Mr.
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 16
  • Adeel Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 17
  • Adeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 18
  • Adeel Ahmed
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 19
  • Ahmed, Adeel
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 233, London Road, Liverpool, Merseyside, L3 5NL

      IIF 20
  • Ahmed, Adeel
    Pakistani director and company secretary born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 21
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 22
  • Adeel Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 23
  • Mr Adeel Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ahmed, Adeel
    Pakistani chartered accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 25
  • Dr Adeel Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Adeel Ahmed
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Adeel Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mr. Adeel Ahmed
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 29
  • Mr Adeel Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 30
  • Mr Adeel Ahmed
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Adeel Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 32
  • Mr Adeel Ahmed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 33
  • Ahmed, Adeel
    Pakistani finance born in March 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ahmed, Adeel
    Pakistani director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Adeel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 36
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 37
  • Ahmad, Adeel
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 38
  • Ahmad, Adeel
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beaufort Square, London, NW9 4BP, England

      IIF 39
  • Ahmad, Adeel
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 2, Feeny Close, London, NW10 1AF, England

      IIF 41 IIF 42
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Ahmad, Adeel
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Argent House, Beaufort Square, London, NW9 4BP, England

      IIF 44
  • Ahmad, Adeel
    British md born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Argent House 3 Beaufort Park, London, NW9 4BP, England

      IIF 45
  • Ahmad, Adeel
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 46
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 47
  • Ahmed, Adeel
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Louise Court, Flat No 9, Grosvenor Road, London, E11 2HJ, England

      IIF 48
  • Ahmed, Adeel
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 49
  • Ahmed, Adeel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 50
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 51
    • icon of address 6, Chatswood Avenue, Leeds, LS11 7AL, England

      IIF 52
  • Ahmed, Adeel
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 53
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 54
  • Ahmed, Adeel
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 55
  • Ahmed, Adeel
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Broadhill Road, Manchester, M19 1AR, United Kingdom

      IIF 56
  • Ahmed, Adeel
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 57
    • icon of address 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 58
    • icon of address 341, Kingsway, Manchester, M19 1NQ, England

      IIF 59
  • Ahmed, Adeel
    British accounts manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Ahmed, Adeel
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 61
  • Ahmed, Adeel
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 62
    • icon of address 40, Queens Road, Blackburn, BB1 1QG, England

      IIF 63
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 64
  • Ahmed, Adeel
    British businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 69 Barking Industrial Park, Alfreds Way, Barking, IG11 0TJ, England

      IIF 65
  • Ahmed, Adeel
    British car dealer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, England

      IIF 66
  • Ahmed, Adeel
    British commercial director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 67
  • Ahmed, Adeel
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Ahmed, Adeel
    British general manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 69
  • Ahmed, Adeel
    British painter born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 70
  • Ahmed, Adeel
    British sales director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 71
  • Ahmed, Adeel
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • icon of address 143 Cambridge Road, Linthorpe Road, Middlesbrough, TS5 5HL, United Kingdom

      IIF 73
  • Ahmad, Adeel
    British graphic designer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XA, England

      IIF 74
  • Ahmad, Adeel
    British web developer born in January 1987

    Resident in United Kingdom

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

      IIF 75 IIF 76 IIF 77
  • Ahmad, Adeel
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 78
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
    • icon of address 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 80
  • Ahmed, Adeel
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 81
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 82
  • Ahmad, Adeel
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • icon of address 22, Thonrey Close, London, NW9 4ED, England

      IIF 84
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 85
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 86
  • Ahmed, Adeel
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 88
  • Ahmed, Adeel
    British housing officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 89
  • Ahmed, Adeel
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 548, Ley Street, Ilford, Essex, IG2 7DB, United Kingdom

      IIF 90
  • Ahmed, Adeel
    British trader born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, New Road, Rainham, Essex, RM13 8RS, United Kingdom

      IIF 91
  • Ahmed, Adeel
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 92
  • Ahmed, Adeel
    British

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 93
  • Ahmed, Adeel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, Adswood Road, Stockport, SK3 8PL, United Kingdom

      IIF 94
  • Ahmed, Adeel
    British salesman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, United Kingdom

      IIF 95
    • icon of address 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 96
  • Ahmed, Adeel
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 97
  • Ahmed, Adeel
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 98 IIF 99 IIF 100
    • icon of address Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 101
    • icon of address Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 102
    • icon of address Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 103
    • icon of address 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 104
    • icon of address 124, City Road, London, E1V2NX, England

      IIF 105
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 106 IIF 107
  • Ahmed, Adeel
    British manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 108
  • Ahmed, Adeel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St. Huberts Road, Blackburn, BB6 7AF, United Kingdom

      IIF 109
  • Ahmed, Adeel
    British manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 110
  • Mr Adeel Ahmed
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 111
  • Ahmed, Adeal
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 112
  • Mr Adeel Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 113
  • Ahmad, Adeel

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 117
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 118
    • icon of address 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 119
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 120
  • Ahmed, Adeel Rashid
    British writer performer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 121
  • Ahmar, Adeel
    Pakistani president born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Ahmed, Adeel

    Registered addresses and corresponding companies
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, London, Essex, RM10 7PU, England

      IIF 123
    • icon of address 74, Beaufort Square, London, NW9 4BP, England

      IIF 124
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 125
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 126
  • Mr Adeel Ahmed
    Pakistani born in March 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
  • Mr Adeel Ahmed
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane Rayns Park, London, SW20 9HQ, United Kingdom

      IIF 128
  • Mr Adeel Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 129
  • Mr Adeel Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 130
  • Mr Adeel Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 131
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 132
  • Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Feeny Close, London, NW10 1AF, England

      IIF 133
  • Adeel Ahmed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 134
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 135
    • icon of address 74, Beaufort Square, London, NW9 4BP, England

      IIF 136 IIF 137
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 139
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 140
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 141 IIF 142 IIF 143
  • Mr Adeel Ahmed
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 144
  • Mr Adeel Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Melford Road, London, E17 7EL, England

      IIF 145
  • Mr Adeel Ahmed
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 146
    • icon of address 341, Kingsway, Manchester, M19 1NQ, England

      IIF 147
    • icon of address Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 148
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 149
  • Mr Adeel Ahmed
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 150
    • icon of address 90, Higher Croft Road, Blackburn, BB2 3DF, England

      IIF 151
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 152 IIF 153
    • icon of address Q Lounge, St Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 154
    • icon of address 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
  • Mr Adeel Ahmed
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adeel Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 161
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 162
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 163
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 164
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, E11 2HJ, United Kingdom

      IIF 165 IIF 166
  • Mr Adeal Ahmed
    British born in May 1982

    Resident in United Kingdom

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

      IIF 167
  • Mr Adeel Ahmad
    British born in January 1987

    Resident in United Kingdom

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

      IIF 168
  • Mr Adeel Ahmad
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 169
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 170
    • icon of address 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 171
  • Mr Adeel Ahmed
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, England

      IIF 172
    • icon of address 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 173
    • icon of address 335, Adswood Road, Stockport, SK38PL, United Kingdom

      IIF 174
  • Mr Adeel Ahmed
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 175
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 176 IIF 177 IIF 178
    • icon of address Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 179
    • icon of address Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 180
    • icon of address Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 181
    • icon of address 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 182
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 183 IIF 184 IIF 185
  • Mr Adeel Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 186
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17, Kent Street, Kent Street Mill, Blackburn, Lancashire, BB1 1DE, United Kingdom

      IIF 187
  • Mr Adeel Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 188
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 189
    • icon of address 22, Thonrey Close, London, NW9 4ED, England

      IIF 190
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 191
  • Mr Adeel Ahmar
    Pakistani born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 193
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 194
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 195
child relation
Offspring entities and appointments
Active 80
  • 1
    WAY CRAFT LIMITED - 2025-02-19
    icon of address 5 Spinkwell Close, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 2
    icon of address 7, 3 Brothers Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 3
    icon of address 156a New Road, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 91 - Director → ME
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,621 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48 St. Huberts Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    720 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 7
    icon of address 120 Pleckgate Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Louise Court Grosvenor Road, Wanstead, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Wellesley House, Duke Of Wellington Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 4385, 15385095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 15340483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 146 Wood Street, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 10 Hyndman House, Kershaw Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 16
    icon of address 548 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 90 - Director → ME
  • 17
    icon of address 124 City Road, London Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 19
    icon of address 9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 341 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 101 Crumpsall Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 24
    icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 25
    icon of address 389 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 40c Preston New Road, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 10 Hyndman House, Kershaw Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2021-02-27 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 77 - Director → ME
  • 32
    icon of address 68 Gowland Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 33
    icon of address 32 Alfreds Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 34
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-02-06 ~ dissolved
    IIF 117 - Secretary → ME
  • 35
    icon of address 32 Alfreds Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 76 - Director → ME
  • 37
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,361 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 38
    icon of address 48 Melford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 123 - Secretary → ME
  • 40
    icon of address 22 Thonrey Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 41
    icon of address 74 Argent House 3 Beaufort Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 124 - Secretary → ME
  • 42
    icon of address Unit 57 A95 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 43
    icon of address 12 Signal Court Lightfoot Street, Hoole, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 44
    icon of address 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 45
    icon of address Office 10515 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 46
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    HASEEB AND ASSOCIATES LIMITED - 2019-04-03
    icon of address 172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,956 GBP2024-02-29
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 52 - Director → ME
  • 48
    icon of address 8 Gower Street, St Georges, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 32 Alfreds Way, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 50
    icon of address Flat 84t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 51
    icon of address 4385, 15174628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 52
    icon of address 143 Cambridge Road, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 73 - Director → ME
  • 53
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 54 - Director → ME
  • 54
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 55
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 56
    icon of address Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 57
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-02-18 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 67 Broadhill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 56 - Director → ME
  • 59
    icon of address 345 Cannon Hill Lane Rayns Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 60
    icon of address 10 Hyndman House, Kershaw Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 81 - Director → ME
  • 61
    icon of address Q Lounge, St Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 62
    icon of address Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 63
    icon of address Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 64
    icon of address London (wc2) Office 7 Bell Yard, Office 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,913 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 65
    icon of address 30 Barking Industrial Park, Alfreds Way, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 66
    icon of address 32 Alfreds Way, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
  • 67
    icon of address 37 Mellor Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 68
    icon of address 11 Cuddington Crescent, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,939 GBP2017-06-30
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 335 Adswood Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 70
    icon of address 10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 71
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 79 - Director → ME
    icon of calendar 2024-03-23 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 73
    icon of address Suite No 15, 3329-339 Putney Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-07-17 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 74
    icon of address Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 75
    icon of address Office 10269 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 76
    icon of address Office 9a 58a County Road Walton, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -558 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 77
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 78
    icon of address 74 Beaufort Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 79
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,216 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 80
    icon of address 10 Hyndman House Kershaw Road, Dagenham, Essex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 11 Cuddington Crescent, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,915 GBP2024-06-30
    Officer
    icon of calendar 2017-03-14 ~ 2018-08-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-08-14
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 2
    icon of address 90 Higher Croft Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2024-01-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-01-18
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 3
    icon of address 9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2021-07-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-07-16
    IIF 141 - Ownership of shares – 75% or more OE
  • 4
    ALD TRADING LTD - 2020-06-18
    icon of address 113 Yews Hill Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 133 - Ownership of shares – 75% or more OE
  • 5
    icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-05-21
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-04-24
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 6
    COOPER PAYMENT SOLUTIONS LIMITED - 2020-06-05
    EARLSBOROUGH LIMITED - 2020-03-03
    icon of address 27 Peel Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ 2020-02-25
    IIF 42 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2024-05-31
    Officer
    icon of calendar 2024-09-11 ~ 2024-09-30
    IIF 68 - Director → ME
  • 8
    icon of address 10 Hyndman House, Kershaw Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-12-26
    IIF 186 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-26 ~ 2019-12-26
    IIF 177 - Ownership of shares – 75% or more OE
  • 9
    icon of address 150 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 10
    icon of address 244 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,101 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2015-12-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    icon of address 38 Petts Hill, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,042 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 101 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-12-23
    IIF 102 - Director → ME
    icon of calendar 2018-08-06 ~ 2018-08-14
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 180 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-06 ~ 2019-12-23
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
  • 12
    icon of address 74 Argent House 3 Beaufort Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-10
    IIF 44 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-12-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-01-30
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 218 Southend Road, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,844 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2017-11-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2017-11-17
    IIF 127 - Right to appoint or remove directors OE
  • 14
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,916 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-12-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 69 Barking Industrial Park, Alfreds Way, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,498 GBP2024-07-31
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-16
    IIF 65 - Director → ME
  • 16
    icon of address 3 Abbotsford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2021-06-30
    Officer
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 50 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-07-23
    IIF 86 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-06-01
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-07-23
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 139 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 13531462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2022-06-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-06-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 18
    YES WORLDWIDE LTD - 2015-08-13
    icon of address Unit 6 Coppice Industrial Estate, Windsor Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,064 GBP2018-02-28
    Officer
    icon of calendar 2018-06-11 ~ 2019-07-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-03-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 19
    icon of address 62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-20
    IIF 57 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-12-28
    IIF 53 - Director → ME
  • 21
    icon of address 747 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-13
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-13
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-12-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-12-23
    IIF 176 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.