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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shah Muhammad Isaak Ali

    Related profiles found in government register
  • Mr Shah Muhammad Isaak Ali
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Gawsworth Avenue, Manchester, M20 5NF, England

      IIF 1
  • Ali, Shah Muhammad Isaak
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Gawsworth Avenue, Manchester, M20 5NF, England

      IIF 2
  • Ali, Shah Muhammad Isaak
    British painter born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 20 Larke Rise, Manchester, M20 2UL, England

      IIF 3
  • Mr Shah Muhammad Isaak Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 4 IIF 5
  • Ali, Shah Muhammad Isaak
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 6 IIF 7
  • Ali, Shah Muhammad Isaak
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Albert House, 24 The Boulevard, Manchester, M20 2EN, United Kingdom

      IIF 8
  • Mr Shahad Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Talia House Manchester Road, London, E14 3HB

      IIF 9
  • Mr Shahid Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Am Business Centre, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 10
    • 124, City Road, London, EC1V 2NX, England

      IIF 11
  • Mr Shahid Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sutherland Court, Runcorn, WA7 1BW, England

      IIF 12
  • Shahid, Ali
    Pakistani business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Benjamin Road, Highwycombe, HP13 6SR, United Kingdom

      IIF 13
  • Mr Shahid Ali
    Pakistani born in November 1985

    Resident in Pakistan

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

      IIF 14
  • Mr Shahid Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 15 IIF 16
  • Ali, Shahad
    British it consultancy services born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Talia House Manchester Road, London, E14 3HB

      IIF 17
  • Mr Shahid Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Shahid Ali
    Pakistani born in August 1988

    Resident in England

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

      IIF 19
  • Ali, Shahid
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Talia House Manchester Rd, London, E14 3HB, United Kingdom

      IIF 20
  • Mr Shahid Ali
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
  • Mr Shahid Ali
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Mr Shahid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120 Mmr House, Mmr & Co, 57, Manchester, M4 4FS, England

      IIF 23
  • Mr Shahid Ali
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1172, 187-188 High Street, North , East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Shahid Ali
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, High Road, London, N15 6DS, United Kingdom

      IIF 25
  • Mr Shahid Ali
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 26
  • Mr Shahid Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 146, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 27
  • Mr Shahid Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 28
  • Mr Shahid Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 316, Zamzam Heights, Anarkali, Lahore, 54000, Pakistan

      IIF 29
  • Mr Shahid Ali
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Shahid Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 31
  • Mr Ali Ashraf Shahid
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 135, London Road, Ipswich, IP1 2HH, England

      IIF 32
  • Mr. Shahid Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1139, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Ali, Shahid
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Am Business Centre, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 34
    • 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Ali, Shahid
    British businessman born in August 1988

    Resident in England

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

      IIF 36
  • Mr Shahid Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.3, Mohallah Noeabad, Tando Bago, Tehsil Tando Bago, Tando Bago, Punjab, 72120, Pakistan

      IIF 37
  • Ali, Shahid
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sutherland Court, Runcorn, WA7 1BW, England

      IIF 38
  • Mr Ali Shahid
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Old Church Road, London, E4 6ST, England

      IIF 39
  • Ali, Shahid
    Pakistani self employmente born in November 1985

    Resident in Pakistan

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

      IIF 40
  • Mr Ali Shahid
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15884569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Shahid, Ali
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 42
  • Shahid, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
    • Office 9628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ali, Shahid
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 45
  • Ali, Shahid
    Pakistani chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 46
  • Ali Shahid
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
    • Office 9628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Mr. Ali Shahid
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152b, Compstall Road, Romiley, Manchester, SK6 4JD, United Kingdom

      IIF 49
  • Shahid, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15884569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Shahid Ali
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Queenswood Avenue, Northampton, Northamptonshire, NN3 6JT

      IIF 51
  • Ali, Shahid
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Ali, Shahid
    United Kingdom director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Morcom Road, Birmingham, B11 2JE, England

      IIF 53
  • Shahid, Ali
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter, Mildenhall, IP28 7DE, England

      IIF 54
  • Shahid, Ali Ashraf
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 135, London Road, Ipswich, IP1 2HH, England

      IIF 55
  • Ali, Shahid
    Pakistani landlord born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 56
  • Ali, Shahid
    Pakistani land lord born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 57
  • Ali, Shahid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120 Mmr House, Mmr & Co, 57, Manchester, M4 4FS, England

      IIF 58
  • Ali, Shahid
    Pakistani company director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1172, 187-188 High Street, North , East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Ali, Shahid
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, High Road, London, N15 6DS, United Kingdom

      IIF 60
  • Ali, Shahid
    Pakistani owner born in April 1989

    Resident in Pakistan

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

      IIF 61
  • Ali, Shahid
    Pakistani digital marketing born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 146, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 62
  • Ali, Shahid
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 63
  • Ali, Shahid
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 316, Zam Zam Heights, Liaqat Chowk, Sabzazar, Lahore, 54000, Pakistan

      IIF 64
  • Ali, Shahid, Mr.
    Pakistani self employed born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1139, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
    • Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Ali Shahid
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter, Mildenhall, IP28 7DE, England

      IIF 67
  • Ali, Shahid
    Pakistani entrepreneur born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Ali, Shahid
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 69
  • Shahid, Ali, Mr.
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152b, Compstall Road, Romiley, Manchester, SK6 4JD, United Kingdom

      IIF 70
  • Ali, Shahid
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.3, Mohallah Noeabad, Tando Bago, Tehsil Tando Bago, Tando Bago, Punjab, 72120, Pakistan

      IIF 71
  • Ali, Shahid
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Queenswood Avenue, Northampton, Northamptonshire, NN3 6JT

      IIF 72
  • Ali, Shahid

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

      IIF 73
child relation
Offspring entities and appointments 39
  • 1
    1609 BUSINESS CONSULTANTS LIMITED
    15884569
    4385, 15884569 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    1CLICKDIRECT LTD
    10082350
    27 Morcom Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 3
    4BAGHELAS LTD
    12628051
    98 Betchworth Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    ABABEEL ECOM LTD
    15034790
    4385, 15034790 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    ALI TECH LTD
    08071584
    34 Talia House Manchester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    ALI TRENDS LIMITED
    16780042
    16 Sutherland Court, Runcorn, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    AM CAR PARTS LIMITED
    08378219
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AM UK GROUP LIMITED
    14561810
    Am Business Centre, 20 River Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    AMT VENTURES LIMITED
    16677686
    152b Compstall Road, Romiley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    ASHES STORE LTD
    14228497
    4385, 14228497 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-10-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    BAGHELAROTIJUNCTION LTD
    15100499
    98 Betchworth Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    BEAST STORE LTD
    14183953
    4385, 14183953 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    BUSINES ROUTES LTD
    08832798
    24 Benjamin Road, Highwycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 14
    BUSINESS E-SUPPLIES LTD - now
    BUSINESS PLANNER LIMITED
    - 2020-06-30 09854891
    Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2015-11-03 ~ 2017-03-15
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 39 - Has significant influence or control OE
  • 15
    C Q LINKS LTD
    12676747
    120 Mmr House, Mmr & Co, 57, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 16
    DARATEC LIMITED
    - now 16051240
    DREAMES TRAVELS LIMITED
    - 2025-11-19 16051240
    DARATEC LIMITED
    - 2025-10-08 16051240
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    FASHIONVALLEY1 LTD
    13892400
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 61 - Director → ME
    2022-02-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    GLOBALCOMMERCE HUB LIMITED
    15939463
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 19
    HOKAHEY CLOTHING LIMITED
    11298725
    67 Stour Road, Tyldesley, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 20
    I & CO INTERIOR DESIGN LTD
    - now 10793515 11928942
    I & C INTERIOR DESIGN LTD
    - 2017-06-08 10793515 11928942
    Flat 31 Albert House, 24 The Boulevard, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 21
    I & CO INTERIOR DESIGN LTD
    11928942 10793515... (more)
    18a Gawsworth Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    K2TECH LTD
    15696766
    Office 146, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 23
    MAIDEN NEWSBURY LIMITED
    11527690
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    MOTOFY LIMITED
    10178494
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-09-28 ~ 2023-01-18
    IIF 36 - Director → ME
    Person with significant control
    2017-09-28 ~ 2023-01-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    MSS PRIVATE LTD
    13635608
    18 Northfield Grove, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    NEW MOON RESIDENTIAL LTD
    13827165
    67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2022-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 4 - Has significant influence or control OE
  • 27
    NEXUS CAPITAL HOLDINGS LTD
    15568614
    67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    SHAH TECH LTD
    08088759
    34 Talia House Manchester Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    SHAHID ALI LTD
    16052568
    Unit F, Winston Business Park, Churchill Way 26434, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    SHAHID GRAPHICS LTD
    16594774
    65 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 31
    SHAZZY GOODS LTD
    15169041
    Office 9012 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    SHOPALLURE LIMITED
    15065030
    4385, 15065030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 33
    SHOPPERS-MARTSH LTD
    14791739
    59 Queenswood Avenue, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 34
    TRENDMART LTD
    15777646
    135 London Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 35
    WETRIPS LTD
    15252994
    4385, 15252994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    XHAHID LIMITED
    15427028
    Office 1139 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 37
    XHATOR LIMITED
    15489894
    4385, 15489894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 66 - Director → ME
  • 38
    ZEMP TECH SOLUTION LIMITED
    14573456
    Office 5709 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 39
    ZETRILL TRADERS LTD
    14302471
    4385, 14302471 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors 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.