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

Raza, Hassan

    Related profiles found in government register
  • Raza, Hassan
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3949, 182-184 High Streetnorth East Ham London E6 2ja., East Ham, E6 2JA, United Kingdom

      IIF 1
  • Raza, Hassan
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 281, New North Road, London, N1 7AA, United Kingdom

      IIF 2
  • Raza, Hassan
    Pakistani company director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Raza, Hasnain
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Khaas Karampur, Vehari, 61100, Pakistan

      IIF 4
  • Raza, Hasnain
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 5
  • Raza, Hassan
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5941, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Raza, Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 204, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 7
  • Raza, Hassan
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B3 3 Floor Centre Court Gujrat Ch Society, Jameshed Qrt, Karachi, Sindh, Pakistan

      IIF 8
  • Raza, Hassan
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, Punjab, 64000, Pakistan

      IIF 9
  • Raza, Hassan
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Raza, Hassan
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 11
  • Raza, Hassan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 2 Tipu Street, Baghbanpura, Lahore, 54000, Pakistan

      IIF 12
  • Raza, Hassan
    Pakistani sportswear manufacturer and supplier born in July 1992

    Resident in Pakistan

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

      IIF 13
  • Raza, Hassan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C137, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 14
  • Raza, Hassan
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3884, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Raza, Hassan
    Pakistani entrepreneur born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Raza, Hassan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 17
  • Raza, Hassan
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1865, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 18
  • Raza, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Raza, Hassan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45a, Latimer Avenue, London, E6 2LQ, England

      IIF 20
  • Raza, Hassan
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Office Number 12362, 182- 184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 21
  • Raza, Hasnain
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Craigs Avenue, Clydebank, G81 5LH, Scotland

      IIF 22
  • Raza, Hasnain
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Raza, Hasnain
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3350, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 24
  • Raza, Hasnain
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak No 53 15-l, Mian Channu, 58000, Pakistan

      IIF 25
  • Raza, Hassan, Mr,
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9868, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Mr Hassan Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3949, 182-184 High Streetnorth East Ham London E6 2ja., East Ham, E6 2JA, United Kingdom

      IIF 27
  • Raza Hassan
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6512, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Raza, Hassan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 29
  • Raza, Hassan
    Pakistani entrepreneur born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 101, Menzies Road, St. Leonards-on-sea, TN38 9BB, England

      IIF 30
  • Raza, Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Commercial Road, Bedford, MK40 1QS

      IIF 31
    • 120, Dallow Road, Luton, LU1 1NE, United Kingdom

      IIF 32
  • Hassan Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Hassan Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 204, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 34
  • Mr, Hassan Raza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9868, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Hassan, Raza
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6512, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 36
  • Mr Hasnain Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Khaas Karampur, Vehari, 61100, Pakistan

      IIF 37
  • Mr Hasnain Raza
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Hassan Raza
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. Hiii/2337, Near Old National Bank,muhalla, Pakpattan, 57400, Pakistan

      IIF 39
  • Mr Hassan Raza
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 2 Tipu Street, Baghbanpura, Lahore, 54000, Pakistan

      IIF 40
  • Mr Hassan Raza
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 41
  • Mr Hassan Raza
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Hassan Raza
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 43
  • Mr Hassan Raza
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1865, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 44
  • Mr Hassan Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B3 3 Floor Centre Court Gujrat Ch Society, Jameshed Qrt, Karachi, Sindh, Pakistan

      IIF 45
  • Mr Hassan Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, 64000, Pakistan

      IIF 46
  • Hassan Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 47
  • Hassan Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C137, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 48
  • Hassan Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3884, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
  • Hassan Raza
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5941, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Hassan Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Hassan Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45a, Latimer Avenue, London, E6 2LQ, England

      IIF 52
  • Hassan Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Hassan Raza
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Office Number 12362, 182- 184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 54
  • Mr Hasnain Raza
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Craigs Avenue, Clydebank, G81 5LH, Scotland

      IIF 55
  • Raza, Hassan
    Pakistani director born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 615 Oldham Road, 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, OL16 4PA, United Kingdom

      IIF 56
  • Mr Hasnain Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3350, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 57
  • Mr Hasnain Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak No 53 15-l, Mian Channu, 58000, Pakistan

      IIF 58
  • Raza, Hassan
    Pakistani born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 48, Flat 47 Truro Drive, Plymouth, PL5 4PB, United Kingdom

      IIF 59
  • Hasnain Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Raza, Hassan
    French born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 19, Huxley Avenue, Manchester, M8 0LX, England

      IIF 61
  • Raza, Hassan
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 62
  • Raza, Hassan
    Pakistani lawyer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 63
  • Raza, Hassan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138 Highfield Road, Saltley, Birmingham, B8 3QT, England

      IIF 64
  • Raza, Hassan
    Pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hassan Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Commercial Road, Bedford, MK40 1QS

      IIF 66
    • 120, Dallow Road, Luton, LU1 1NE, United Kingdom

      IIF 67
  • Raza, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, High Street, Lye, Stourbridge, DY9 8LQ, England

      IIF 68
  • Raza, Hassan

    Registered addresses and corresponding companies
    • 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 69
    • Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, Punjab, 64000, Pakistan

      IIF 70
    • Suite C137, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 71
  • Mr Hassan Raza
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138 Highfield Road, Saltley, Birmingham, B8 3QT, England

      IIF 72
  • Mr Hassan Raza
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 615 Oldham Road, 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, OL16 4PA, United Kingdom

      IIF 73
  • Mr Hassan Raza
    French born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 19, Huxley Avenue, Manchester, M8 0LX, England

      IIF 74
  • Mr Hassan Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 75 IIF 76
  • Mr Hassan Raza
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, South Main Street, Wigtown, Newton Stewart, DG8 9EH, United Kingdom

      IIF 77
  • Ali Parveen, Hassan Raza
    Spanish born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Sasser, 1 3-1, Barcelona, 08019, Spain

      IIF 78
  • Mr Hassan Raza
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, High Street, Lye, Stourbridge, DY9 8LQ, England

      IIF 79
  • Mr Hassan Raza Ali Parveen
    Spanish born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Sasser, 1 3-1, Barcelona, 08019, Spain

      IIF 80
child relation
Offspring entities and appointments
Active 35
  • 1
    45a Latimer Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    Suite 6512 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4385, 15509319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    49 Walsall Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,526 GBP2025-05-31
    Officer
    2024-05-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 7
    Office 1040 182-184 High Street North, East Ham London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,519 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    120 Dallow Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or controlOE
  • 9
    Office 852, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    House 133 Vine Street, Abbey Hey, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    24072, Sc678415: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 12
    4385, 14258909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    615 Oldham Road 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 14
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 9 - Director → ME
    2024-09-04 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    4385, 15754035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    19 Huxley Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    Office 3884 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    4385, 14990580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    4385, 14629743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    104 Craigs Avenue, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    108 Antrobus Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    4385, 15197963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    49a Commercial Road, Bedford
    Active Corporate (1 parent)
    Officer
    2021-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 25
    Ideliverd #9029 2 Lansdowne Rd, Croydon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    182 Office Number 12362, 182- 184 High Street North, East Ham London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 27
    4385, 15224810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    Office 204 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    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
  • 29
    4385, 14121279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 30
    281 New North Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-23 ~ dissolved
    IIF 2 - Director → ME
  • 31
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    50 High Street, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    4385, 15290935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2025-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2025-12-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-16 ~ 2024-07-19
    IIF 3 - Director → ME
    Person with significant control
    2024-06-16 ~ 2024-07-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    11 Beaufort Road, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-11 ~ 2025-02-05
    IIF 59 - Director → ME
    2024-10-09 ~ 2024-12-11
    IIF 29 - Director → ME
    2024-10-07 ~ 2024-10-09
    IIF 69 - Secretary → ME
  • 3
    50 High Street, Lye, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,396 GBP2024-06-30
    Officer
    2019-06-18 ~ 2019-12-15
    IIF 64 - Director → ME
    Person with significant control
    2019-06-18 ~ 2020-09-12
    IIF 72 - Has significant influence or control OE
  • 4
    4385, 15290935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-17 ~ 2025-12-01
    IIF 26 - Director → ME
    2025-11-01 ~ 2025-12-13
    IIF 71 - Secretary → ME
    Person with significant control
    2023-11-17 ~ 2025-12-10
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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