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 Waqar Ahmed

    Related profiles found in government register
  • Mr Waqar Ahmed
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 1
  • Mr Waqar Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

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

      IIF 2
  • Mr Waqar Ahmed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14429706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Waqar Ahmed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, House# 302, Street 12, Block-n, Dha Phase 8, Lahore, Punjab, 54000, Pakistan

      IIF 5
  • Mr Waqar Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45a, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 6
  • Mr Waqar Ahmed
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 223, Chester Road, London, W71 8RS, United Kingdom

      IIF 7
    • 1, Village Gulam Muhammad Laghari P/o Baqar Khan, Shahdadpur, 68030, Pakistan

      IIF 8
  • Mr Waqar Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-432, Sector 8/b A.b Cinea Lines, Karachi, 74400, Pakistan

      IIF 9
  • Mr. Waqar Ahmed
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Rooley Moor Road, Rochdale, OL12 7DQ, England

      IIF 10
  • Waqar Ahmed
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F15, House Number, F-15 , Mari Petroleum Colony Dahark, Daharki, 65010, Pakistan

      IIF 11
  • Waqar Ahmed
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Waqar Ahmed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Waqar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2372, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Waqar Ahmed
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kotli Loharan, Sialkot, Sialkot, 51310, Pakistan

      IIF 15
  • Waqar Ahmed
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Mohallah Ahmed, Nagar, Pathan Colony, New Pind Sukkur Teh, 65200, Pakistan

      IIF 16
  • Mr Waqar Ahmed
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 153-157 Nantwich Road, Crewe, CW2 6DF, England

      IIF 17
    • 13 Brook Street, Macclesfield, SK11 7AA, England

      IIF 18
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 19
  • Mr Waqar Ahmed
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 20
  • Mr Waqar Ahmed
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stopford Road, London, E13 0LZ, England

      IIF 21
  • Waqar, Ahmed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmed, Waqar
    Pakistani entrepreneur born in January 1988

    Resident in Pakistan

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

      IIF 23
  • Ahmed, Waqar
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F15, House Number, F-15 , Mari Petroleum Colony Dahark, Daharki, 65010, Pakistan

      IIF 24
  • Ahmed, Waqar
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmed Waqar
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ahmed, Waqar
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 4d, Rutland Street, Swinton, Manchester, M27 6AU, England

      IIF 27
  • Ahmed, Waqar
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ahmed, Waqar
    Pakistani company director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14429706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Ahmed, Waqar
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ahmed, Waqar
    Pakistani consultant born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, House# 302, Street 12, Block-n, Dha Phase 8, Lahore, Punjab, 54000, Pakistan

      IIF 31
  • Ahmed, Waqar
    Pakistani managing director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-432, Sector 8/b A.b Cinea Lines, Karachi, 74400, Pakistan

      IIF 32
  • Ahmed, Waqar
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2372, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 33
  • Ahmed, Waqar
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45a, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 34
  • Ahmed, Waqar
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kotli Loharan, Sialkot, Sialkot, 51310, Pakistan

      IIF 35
  • Ahmed, Waqar
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 223, Chester Road, London, W71 8RS, United Kingdom

      IIF 36
  • Ahmed, Waqar
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Village Gulam Muhammad Laghari P/o Baqar Khan, Shahdadpur, 68030, Pakistan

      IIF 37
  • Ahmed, Waqar, Mr.
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Rooley Moor Road, Rochdale, OL12 7DQ, England

      IIF 38
  • Ahmed, Waqar
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Mohallah Ahmed, Nagar, Pathan Colony, New Pind Sukkur Teh, 65200, Pakistan

      IIF 39
  • Mr Waqar Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Brynorme Road, Crumpsall, Manchester, M8 4QW, United Kingdom

      IIF 43
    • 96, Brynorme Road, Manchester, M8 4QW, England

      IIF 44 IIF 45
  • Mr Waqar Ahmed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 323 Whitehorse Road, Croydon, CR0 2HR, England

      IIF 46
  • Mr Waqar Ahmed
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 47
  • Mr Waqar Ahmed
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 82, Alexandra Road, Peterborough, PE1 3DG, England

      IIF 48
    • Unit 31-32, Second Drove, Peterborough, PE1 5XA, England

      IIF 49
  • Waqar, Ahmed
    Pakistani businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1u, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 50
  • Mr Ahmed Waqar
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1u, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 51
  • Waqar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taylor Street, Rochdale, OL12 0HX, England

      IIF 52
  • Ahmed, Waqar
    born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waqar Ahmed House K31, 10, Mujahid Colony Stadium Road, Karachi, Pakistan

      IIF 53
  • Mr. Waqar Ahmed
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 54 IIF 55
  • Ahmed, Waqar
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Brook Street, Macclesfield, SK11 7AA, England

      IIF 56 IIF 57
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 58
  • Ahmed, Waqar
    Pakistani director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 153-157 Nantwich Road, Crewe, CW2 6DF, England

      IIF 59
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 60
  • Ahmed, Waqar
    Pakistani manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 61
  • Ahmed, Waqar
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 62
  • Ahmed, Waqar
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stopford Road, London, E13 0LZ, England

      IIF 63
  • Waqar Ahmed
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 17, 3, Rickman Drive, Birmingham, B15 2AL, England

      IIF 64
  • Ahmed, Waqar
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 65
  • Ahmed, Waqar
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 66
  • Ahmed, Waqar
    British driver born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 67
  • Ahmed, Waqar
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Brynorme Road, Crumpsall, Manchester, M8 4QW, United Kingdom

      IIF 68
    • 96, Brynorme Road, Manchester, M8 4QW, England

      IIF 69 IIF 70
  • Ahmed, Waqar
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 323 Whitehorse Road, Croydon, CR0 2HR, England

      IIF 71
  • Ahmed, Waqar
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Rooley Moor Road, Rochdale, OL12 7DQ, United Kingdom

      IIF 72
  • Ahmed, Waqar
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 73
  • Ahmed, Waqar
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, Cauldon Road, Stoke-on-trent, ST4 2ED, England

      IIF 74
    • 80, Mount Street, Stoke-on-trent, ST1 2NP

      IIF 75
  • Ahmed, Waqar
    British mechanic born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 82, Alexandra Road, Peterborough, PE1 3DG, England

      IIF 76
  • Ahmad, Waqar
    British

    Registered addresses and corresponding companies
    • Balnaguard, Halifax Road, Briercliffe, Burnley, Lancashire, BB10 3QS

      IIF 77
    • Thornton House, 58 Hibson Road, Nelson, Lancashire, BB9 9AB

      IIF 78
  • Ahmed, Waqar
    British civil engineer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 79
  • Ahmad, Waqar
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carr Chambers, 26 Carr Road, Nelson, Lancashire, BB9 7JS, United Kingdom

      IIF 80
  • Ahmad, Waqar
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Carr Road, Nelson, Lancashire, BB9 7JS, United Kingdom

      IIF 81
    • Thornton House, 58 Hibson Road, Nelson, Lancashire, BB9 9AB

      IIF 82
  • Ahmed, Waqar
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Acorn Close, Whitefield, Manchester, M45 7BL, United Kingdom

      IIF 83
  • Ahmed, Waqar
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Hibson Road, Nelson, BB9 9AB, United Kingdom

      IIF 84
  • Ahmed, Waqar
    British youth development officer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cross Street, Nelson, Lancashire, BB9 7EN

      IIF 85
  • Ahmed, Waqar
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 17, 3, Rickman Drive, Birmingham, B15 2AL, England

      IIF 86
  • Ahmed, Waqar
    British mechanic born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31-32, Second Dorve, Peterborough, PE1 5XA, United Kingdom

      IIF 87
  • Ahmed, Waqar, Mr.
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 88 IIF 89
  • Ahmed, Waqar

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

      IIF 90
child relation
Offspring entities and appointments
Active 42
  • 1
    C/o Heathcoates, Carr Chambers, 26 Carr Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 77 - Secretary → ME
  • 2
    Unit 4d Rutland Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,872 GBP2024-11-30
    Officer
    2022-12-05 ~ now
    IIF 27 - Director → ME
  • 3
    4385, 14694513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 1 - Right to appoint or remove members as a member of a firmOE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    4385, 14748490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 6 Higherford Mill, Gisburn Road, Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 84 - Director → ME
  • 7
    4385, 14223466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    1/3 Brook Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2021-04-30
    Officer
    2023-11-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    3 York Close, Morden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,209 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    1/3 Brook Street, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    112 High Street, Newcastle-under-lyme, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,066 GBP2022-10-31
    Officer
    2024-04-05 ~ now
    IIF 58 - Director → ME
  • 12
    4385, 14429706 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Heathcoates Ltd, 26 Carr Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 81 - Director → ME
  • 14
    96 Brynorme Road, Crumpsall, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 15
    144 Rooley Moor Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    26 Stopford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    Unit N/2/45a Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 18
    3 Taylor Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,751 GBP2025-01-31
    Officer
    2017-07-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    4385, 15026405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    Apartment 17, 3 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    96 Brynorme Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    81 Old Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit A10 663 Bizspace Business Park Kings Road Tyseley Bir, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15238193 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    86 Moss Lane, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-08-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    24 Capercaillie Drive, Cannock, England
    Active Corporate (1 parent)
    Officer
    2024-11-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-11-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 27
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    4385, 15064456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    Spectrum House Dunstable Road, Redbourn, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 82 - Director → ME
  • 31
    1u Shillington Old School, 181 Este Road, London
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    1 Acorn Close, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 83 - Director → ME
  • 33
    82 Alexandra Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,475 GBP2024-10-31
    Officer
    2023-10-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 34
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 23 - Director → ME
    2022-12-22 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 35
    13 Burghfield Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 36
    4 Casson Gate, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 37
    35a Stirling Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 38
    Office 13784 182-184 High, Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    223 Chester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 40
    12 Minshull St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    58 Cauldon Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 74 - Director → ME
  • 42
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    423 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -136 GBP2016-06-30
    Officer
    2015-06-15 ~ 2017-10-23
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1/3 Brook Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2021-04-30
    Officer
    2019-04-20 ~ 2023-09-01
    IIF 56 - Director → ME
  • 3
    112 High Street, Newcastle-under-lyme, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,066 GBP2022-10-31
    Officer
    2020-10-21 ~ 2022-05-31
    IIF 61 - Director → ME
    2022-06-05 ~ 2023-05-02
    IIF 60 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-05-01
    IIF 19 - Has significant influence or control OE
  • 4
    EXCELCO LIMITED - 2008-05-21
    Unit 7 Moorfield Road, Moorfield Industrial Estate, Altham, Accrington, Lancashire, England
    Dissolved Corporate
    Officer
    2009-01-01 ~ 2011-09-18
    IIF 80 - Director → ME
    2008-05-16 ~ 2009-01-01
    IIF 78 - Secretary → ME
  • 5
    1st & 2nd Floor 32-38 Stafford Street, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,824 GBP2024-12-31
    Officer
    2017-08-07 ~ 2017-11-06
    IIF 75 - Director → ME
  • 6
    3 Taylor Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,751 GBP2025-01-31
    Officer
    2015-02-24 ~ 2017-08-18
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 52 - Has significant influence or control OE
  • 7
    The Ace Centre, Cross Street, Nelson, Lancashire, England
    Dissolved Corporate
    Officer
    2008-09-17 ~ 2011-09-14
    IIF 85 - Director → ME
  • 8
    Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-01
    Officer
    2016-12-01 ~ 2017-02-24
    IIF 79 - Director → ME

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.