logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ateeq Ahmed

    Related profiles found in government register
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 1
    • icon of address 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 2 IIF 3
    • icon of address 359a, High Road, Ilford, IG1 1TF, England

      IIF 4 IIF 5 IIF 6
    • icon of address 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 7
    • icon of address 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 96, Ilford Lane, Ilford, IG1 2LD, United Kingdom

      IIF 11
    • icon of address 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 12
    • icon of address 223, Streatham High Road, London, SW16 6HH, England

      IIF 13
    • icon of address 23, Flander Road, London, Essex, E6 6DX, England

      IIF 14
    • icon of address 23, Flandes Road, London, E6 6DX, England

      IIF 15
    • icon of address 25, Abbotsbury Close, London, E15 2RR, England

      IIF 16
    • icon of address 730, Barking Road, London, E13 9LB, England

      IIF 17
    • icon of address 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 18
    • icon of address Unit 3, South Mall, The Liberty, Romford, RM1 3RL, England

      IIF 19
    • icon of address Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 20
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 21
    • icon of address 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 22 IIF 23
    • icon of address Flat 39, Moorings House, Flat 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 24
    • icon of address Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 25
    • icon of address Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 26
    • icon of address Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 27
    • icon of address 1 Mayfair Place, Level 1, Devonshire House, Mayfair, London, W1J 8AJ, United Kingdom

      IIF 28
    • icon of address 167a, Northfield Avenue, London, W13 9QT, England

      IIF 29
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
    • icon of address 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 31
    • icon of address Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 32
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 33
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 34
  • Ahmed, Ateeq
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359a, High Road, Ilford, IG1 1TF, England

      IIF 35 IIF 36 IIF 37
    • icon of address 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 38
    • icon of address 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 39 IIF 40 IIF 41
    • icon of address 96, Ilford Lane, Ilford, IG1 2LD, United Kingdom

      IIF 42
    • icon of address 223, Streatham High Road, London, SW16 6HH, England

      IIF 43
    • icon of address Unit 3, South Mall, The Liberty, Romford, RM1 3RL, England

      IIF 44
    • icon of address Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 45
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 46
    • icon of address 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 47
    • icon of address 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 48
    • icon of address 173a, Norwood High Street, London, SE27 9TB, England

      IIF 49
    • icon of address 23, Flander Road, London, Essex, E6 6DX, England

      IIF 50
    • icon of address 23, Flandes Road, London, E6 6DX, England

      IIF 51
    • icon of address 25, Abbotsbury Close, London, E15 2RR, England

      IIF 52
    • icon of address 730, Barking Road, London, E13 9LB, England

      IIF 53
    • icon of address 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 54
  • Ahmed, Ateeq
    Indian company secretary/director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 55
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Norwood High Street, London, SE27 9TB, England

      IIF 56
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 57
  • Ahmed, Aqeel
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39, Moorings House, Flat 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 58
    • icon of address 1 Mayfair Place, Level 1, Devonshire House, Mayfair, London, W1J 8AJ, United Kingdom

      IIF 59
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 60
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 61
    • icon of address Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 62
    • icon of address Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 63
    • icon of address Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 64
    • icon of address 167a, Northfield Avenue, London, W13 9QT, England

      IIF 65
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
    • icon of address 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 67
    • icon of address Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 68
  • Ahmed, Aqeel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 69 IIF 70
    • icon of address Flat 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 71
  • Ahmed, Aqeel
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 72
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 73
    • icon of address 29, Bond Street, London, W5 5AS, England

      IIF 74
    • icon of address 3rd Floor, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 75
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 77
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Norwood High Street, London, SE27 9TB, England

      IIF 78
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 79
  • Ahmed, Aqeel
    Pakistan self employed born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. James's Street, London, E17 7PF, England

      IIF 80
  • Ahmed, Aqeel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 81
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15a 3rd Floor Q West, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 82
  • Ahmed, Aqeel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 83
    • icon of address 29, Bond Street, London, W5 5AS, England

      IIF 84
  • Ahmed, Aqeel
    Pakistani accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 730 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 223 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,889 GBP2024-01-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 34a Mercury Shopping Mall, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 804 Trs Apartments The Green, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 203a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    NJ LLC UK LTD - 2025-07-17
    WE HIRING LTD - 2024-03-15
    icon of address 3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -469,499 GBP2025-06-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 75 - Has significant influence or controlOE
  • 9
    icon of address Suite 15a 3rd Floor Qwest Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,206 GBP2024-02-28
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 526 Vantage Building Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1000 Great West Road, Office 220, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,701 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Flandes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 South Mall, The Liberty, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 220 1000 The Mille, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address Aurora House 71-75 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address 4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    LANDOFPROFITS LIMITED - 2025-05-07
    icon of address 1 Mayfair Place Level 1, Devonshire House, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,105,118 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 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
  • 21
    icon of address Office 220 1000, The Mille, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address 77 Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3rd Floor 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,710 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    WEHIRING GLOBAL LTD - 2025-10-14
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 33 - Has significant influence or controlOE
  • 26
    icon of address 96 Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-03-26
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-03-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-02-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2025-02-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 173a Norwood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-08-31
    Officer
    icon of calendar 2023-04-05 ~ 2025-02-28
    IIF 48 - Director → ME
    icon of calendar 2022-08-26 ~ 2023-03-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2023-03-21
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-05 ~ 2025-02-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,000 GBP2023-08-31
    Officer
    icon of calendar 2022-03-20 ~ 2022-06-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ 2022-06-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    NJ LLC UK LTD - 2025-07-17
    WE HIRING LTD - 2024-03-15
    icon of address 3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -469,499 GBP2025-06-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-01
    IIF 65 - Director → ME
    icon of calendar 2022-06-23 ~ 2024-01-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-02-01
    IIF 29 - Has significant influence or control OE
    icon of calendar 2022-06-23 ~ 2024-01-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    icon of address 4th Floor 18th Street, Cross Street, London, England
    Dissolved Corporate
    Equity (Company account)
    8,013 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2024-03-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2024-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,206 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ 2025-02-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2025-02-06
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    icon of address 223 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,000 GBP2024-04-30
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ 2025-01-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-01
    IIF 80 - Director → ME
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,178 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2023-03-20
    IIF 71 - Director → ME
  • 11
    icon of address 4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ 2024-01-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2024-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 173a Norwood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,000 GBP2023-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2023-11-30
    IIF 78 - Director → ME
    icon of calendar 2023-12-22 ~ 2025-02-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-11-30
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 13
    ELECTROPEDIA LTD - 2020-08-19
    GORINGS ACCOUNTANTS LTD - 2024-03-12
    icon of address Unit 2a Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2024-03-01
    IIF 82 - Director → ME
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 83 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-04-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-04-01
    IIF 57 - Has significant influence or control OE
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 73 - Has significant influence or control OE
    icon of calendar 2019-08-29 ~ 2024-03-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.