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

Sohail, Muhammad

    Related profiles found in government register
  • Sohail, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 536 Gb, Baghat Escape Dak Khana Khas Tehsil Zilla, Toba Tek Singh, 36070, Pakistan

      IIF 1
  • Sohail, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2
  • Sohail, Muhammad
    Pakistani director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 3
  • Sohail, Muhammad
    Pakistani business executive born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29573, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 4
  • Sohail, Muhammad
    Pakistani freelancer born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 5
  • Sohail, Muhammad
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 314/1s Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 6
  • Sohail, Muhammad
    Pakistani business person born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 381, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 7
  • Sohail, Muhammad
    Pakistani jeweller born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170a, Plashet Road, London, E13 0QT, England

      IIF 8
  • Sohail, Muhammad
    Pakistani business person born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 9
  • Sohail, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 10
  • Sohail, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Hamilton Lane, Great Bruington, Northampton, NN7 4JJ, United Kingdom

      IIF 11
  • Sohail, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 144, Bahadur Colony 4 Pindi Road, Kohat, 26000, Pakistan

      IIF 12
  • Sohail, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 14j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 13
  • Sohail, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rehmanabad, Service Road, Back To Dubai Islamic Bank, Rawalpindi, 40000, Pakistan

      IIF 14
  • Sohail, Muhammad
    Pakistani ceo born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Street 05 Muhallah Muzaffarabad, Danishabad Cannal Road, Peshawar, 25000, Pakistan

      IIF 15
  • Sohail, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 16
  • Sohail, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 283, 1730 Baldia Town, Karachi, 75760, Pakistan

      IIF 17
  • Sohail, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5338, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Sohail, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Sohail, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715198 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
  • Sohail, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Sohail, Muhammad
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 297, House Block E2 Wapda Town, Lahore, 54000, Pakistan

      IIF 22
  • Sohail, Muhammad
    Pakistani accounts manager born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14 Street No 2, Kababyan Warsak Road Shalimar Colony, Peshawar, Kpk, 25000, Pakistan

      IIF 23
  • Sohail, Muhammad
    Pakistani entrepreneur born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Sohail, Muhammad, Mr.
    Pakistani self employed born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Sohail, Muhammad Momin
    Pakistani owner born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 26
  • Sohail, Muhammad, Mr.
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 27
  • Sohail, Muhammad
    Pakistani company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Antrobus Road, Birmingham, B21 9NY, England

      IIF 28
  • Sohail, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 29
  • Sohail, Muhammad
    Pakistan jeweller born in February 1970

    Registered addresses and corresponding companies
    • R42 15a 5 Buffer Zone, North Karachi, Pakistan

      IIF 30
  • Mr Muhammad Sohail
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 536 Gb, Baghat Escape Dak Khana Khas Tehsil Zilla, Toba Tek Singh, 36070, Pakistan

      IIF 31
  • Mr, Muhammad Sohail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 32
  • Sohail, Muhammad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Melford Road, Leytonstone, London, United Kingdom, E11 4PR, United Kingdom

      IIF 33
  • Javed, Muhammad Sohail
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 506, Gold Center Liberty Market Lahore, Lahore, 54000, Pakistan

      IIF 34
  • Mr Muhammad Sohail
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 35
  • Mr Muhammad Sohail
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 314/1s Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 36
  • Mr. Muhammad Sohail
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Muhammad Sohail
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Muhammad Sohail
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29573, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 39
  • Muhammad Sohail
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Sohail, Muhammad
    Pakistani business born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Duarte Place, Grays, RM16 6PH, United Kingdom

      IIF 41
  • Sohail, Muhammad, Mr.
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grosvenor Street, Derby, DE24 8AS, England

      IIF 42
  • Mr Muhammad Sohail
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 381, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 43
  • Mr Muhammad Sohail
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 214, Western Road, Southall, UB2 5JW, England

      IIF 44
  • Mr Muhammad Sohail
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Hamilton Lane, Great Bruington, Northampton, NN7 4JJ, United Kingdom

      IIF 45
  • Mr Muhammad Sohail
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 144, Bahadur Colony 4 Pindi Road, Kohat, 26000, Pakistan

      IIF 46
  • Mr Muhammad Sohail
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 14j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 47
  • Mr. Muhammad Sohail
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 48
  • Muhammad Sohail
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 49
  • Muhammad Sohail
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rehmanabad, Service Road, Back To Dubai Islamic Bank, Rawalpindi, 40000, Pakistan

      IIF 50
  • Mr Muhammad Sohail
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Street 05 Muhallah Muzaffarabad, Danishabad Cannal Road, Peshawar, 25000, Pakistan

      IIF 51
  • Mr Muhammad Sohail
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 283, 1730 Baldia Town, Karachi, 75760, Pakistan

      IIF 52
  • Muhammad Sohail
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 53
  • Muhammad Sohail
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5338, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Muhammad Sohail
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14 Street No 2, Kababyan Warsak Road Shalimar Colony, Peshawar, Kpk, 25000, Pakistan

      IIF 55
  • Sohail, Muhammad
    Pakistani administrator born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Sohail
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715198 - Companies House Default Address, Belfast, BT1 9DY

      IIF 57
  • Mr Muhammad Sohail
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Mr Muhammad Sohail
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 59
  • Muhammad Sohail
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Muhammad Sohail
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 297, House Block E2 Wapda Town, Lahore, 54000, Pakistan

      IIF 61
  • Sohail, Muhammad
    British business man born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 62
  • Sohail, Muhammad
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Sohail, Muhammad Momin

    Registered addresses and corresponding companies
    • 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 65
  • Sohail, Muhammad
    Omani,pakistani entrepreneur born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 80 Forrest St, Airdrie, Scotland, ML6 7AG, United Kingdom

      IIF 66
  • Mr Muhammad Momin Sohail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 67
  • Mr Muhammad Sohail Javed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 506, Gold Center Liberty Market Lahore, Lahore, 54000, Pakistan

      IIF 68
  • Sohail, Muhammad

    Registered addresses and corresponding companies
    • 62, Duarte Place, Grays, RM16 6PH, United Kingdom

      IIF 69
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 70
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Javed, Muhammad Sohail
    Pakistani owner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harbury Road, Bristol, BS9 4PN, England

      IIF 73
  • Meraj, Mohammad Sohail
    Pakistan jeweller born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crawford Place, London, W1H 5NF, England

      IIF 74
  • Mr Muhammad Sohail
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Antrobus Road, Birmingham, B21 9NY, England

      IIF 75
  • Mr. Muhammad Sohail
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grosvenor Street, Derby, DE24 8AS, England

      IIF 76
  • Mr Muhammad Sohail Javed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harbury Road, Bristol, BS9 4PN, England

      IIF 77
  • Mr Mohammad Sohail Meraj
    Pakistani born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170a, Plashet Road, London, E13 0QT, England

      IIF 78
  • Mr Muhammad Sohail
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 79
  • Mr Muhammad Sohail
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Sohail
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr Muhammad Sohail
    Omani,pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 80 Forrest St, Airdrie, Scotland, ML6 7AG, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 35
  • 1
    Office 4589, 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    108 Antrobus Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    4385, 13492850: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 24 - Director → ME
    2023-11-15 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    4385, 14628369 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 26 - Director → ME
    2023-01-31 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4385, 15759560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-06-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    29573 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    Flat 10 80 Forrest St, Airdrie, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    4385, 14691322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    Flat 14j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-10-08 ~ 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
  • 14
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-08-03 ~ 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
  • 15
    Office 5338 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    6 Sykes Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    145 Grosvenor Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    1 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    Unit A10 381 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    63 Melford Road, Leytonstone, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 33 - Director → ME
  • 21
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 10 - Director → ME
  • 22
    Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or controlOE
  • 23
    6 Hamilton Lane, Great Bruington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-10 ~ now
    IIF 64 - Director → ME
    2021-03-10 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 25
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    4385, 15364801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    2381, Ni715198 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    4385, 15403446 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    Office 9850 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    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
  • 30
    Office 7452 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    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
  • 31
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2023-01-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Office 9136 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 33
    Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 34
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    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
  • 35
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ 2022-02-13
    IIF 70 - Secretary → ME
  • 2
    ZKA'Z LTD - 2021-09-06
    108 Antrobus Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-28 ~ 2021-09-02
    IIF 28 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-09-24
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 3
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-01-10 ~ 2024-01-10
    IIF 44 - Right to appoint or remove directors OE
  • 4
    21 Belmont Grove Grantham, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2024-08-13
    IIF 1 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-13
    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
  • 5
    315a High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ 2025-03-10
    IIF 34 - Director → ME
    Person with significant control
    2024-03-12 ~ 2025-03-11
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,137 GBP2015-10-31
    Officer
    2013-10-07 ~ 2013-10-12
    IIF 41 - Director → ME
    2013-10-07 ~ 2013-10-12
    IIF 69 - Secretary → ME
  • 7
    170a Plashet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,582 GBP2023-08-31
    Officer
    2010-09-15 ~ 2014-10-09
    IIF 74 - Director → ME
    2008-10-01 ~ 2009-07-22
    IIF 30 - Director → ME
    2010-09-15 ~ 2025-03-10
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-10
    IIF 78 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.