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 Zubair Ahmed

    Related profiles found in government register
  • Mr Zubair Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1
  • Mr Zubair Ahmad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 2
  • Mr Zubair Ahmed
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 3
  • Mr Zubair Ahmed
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 4
  • Mr Zubair Ahmad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 5
  • Mr Zubair Ahmad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 6
  • Mr Zubair Ahmed
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Zubair Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 10
  • Zubair Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9323, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Zubair Ahmad
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 12
  • Mr Zubair Ahmad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Mr. Zubair Ahmad
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 14
  • Zubair Ahmad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Zubair Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Mr Zubair Ahmed
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 18
  • Zubair Ahmad
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 20
    • 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 21
    • The Old Rectory Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 22
    • The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 23
    • 51, Farnborough Avenue, London, E17 6HX, England

      IIF 24 IIF 25
    • C/o Zero Villa Romer House, 132 Lewisham High Street, London, SE13 6EE, England

      IIF 26
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 27
  • Ahmed, Zubair
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 28
  • Mr Zubair Ahmad
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 295, Roman Road, London, E6 3SQ, England

      IIF 29
  • Ahmed, Zubair
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9323, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Zubair Ahmed
    Pakistani born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • 76, East Street, Bury, BL9 0RU, England

      IIF 31
    • 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, 08905, Spain

      IIF 32 IIF 33
    • 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 34
  • Zubair, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4200, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Ahmad, Zubair
    Pakistani company director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 36
  • Ahmad, Zubair
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Ahmad, Zubair
    Pakistani company director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 39
  • Ahmad, Zubair
    Pakistani businessman born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 40
  • Ahmad, Zubair
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 41
  • Ahmed, Zubair
    Pakistani digital marketer born in February 1998

    Resident in Pakistan

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

      IIF 42
  • Ahmed, Zubair
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Ahmed, Zubair
    Pakistani student born in June 1999

    Resident in Pakistan

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

      IIF 44
  • Zubair, Ahmad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 45
  • Ahmad, Zubair
    Pakistani director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 46
  • Ahmad, Zubair
    Pakistani mechanical engineer born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47
  • Ahmad, Zubair
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ahmed, Zubair
    Pakistani ceo and software developer born in July 1980

    Resident in Pakistan

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

      IIF 49
  • Ahmed, Zubair
    Pakistani company director born in July 1980

    Resident in Pakistan

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

      IIF 50
  • Ahmed, Zubair
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31-b, Block Z, Model Town C, Bahawalpur, 63100, Pakistan

      IIF 51
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 52
  • Ahmed, Zubair
    Pakistani enterpreneur born in July 1980

    Resident in Pakistan

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

      IIF 53
  • Ahmed, Zubair
    Pakistani entrepreneur, software engineering born in July 1980

    Resident in Pakistan

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

      IIF 54
  • Ahmed, Zubair
    Pakistani civil engineer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 55
  • Mr Ahmad Zubair
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 56
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 57
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 58
    • Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 59
    • St Michael Church Hall, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 60
  • Mr Zubair Ahmed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973a, Stockport Road, Manchester, M19 3NP, England

      IIF 61
  • Mr Zubair Ahmed
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 62
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 63
  • Mr Zubair Ahmad
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Kings Road, Chorlton Cum Hardy, Manchester, M21 0XX, England

      IIF 64 IIF 65
  • Mr Zubair Ahmad
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advance Link Ltd, Advance Link Ltd, 115, London Road, Morden, SM4 5HP, England

      IIF 66
  • Mr Zubair Ahmed
    British born in December 1973

    Resident in United Kingdom

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

      IIF 67
  • Mr Zubair Ahmed
    British born in March 1973

    Resident in United Kingdom

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

      IIF 68
  • Mr Zubair Ahmed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 69
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 70
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 71
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 72
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 73
    • 5, George Street, Grays, RM17 6LY, England

      IIF 74
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 75
    • 277, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 79
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 80 IIF 81 IIF 82
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 86
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 87
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 88
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 89 IIF 90
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 91
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ravening Parade, 39 Goodmayes Road, Ilford, IG3 9NR, England

      IIF 92
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 93
    • The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 94
  • Mr Zubair Ahmad
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Nool Lane, 19 Nook Lane, Ashton-under-lyne, OL6 9HN, United Kingdom

      IIF 95
    • 28, Gainsborough Avenue, Oldham, OL8 1AH, England

      IIF 96
  • Ahmad, Zubair
    Pakistani business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 466, Cranbrook Road, Ilford, IG2 6LE, England

      IIF 97
    • 295, Roman Road, London, E6 3SQ, England

      IIF 98
  • Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 99
  • Zubair Ahmed
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 105
  • Ahmed, Zubair
    Pakistani psc born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • 76, East Street, Bury, BL9 0RU, England

      IIF 106
    • 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 107
    • 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 108
  • Dr Zubair Maheen Ahmed
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 109
    • 1, Campbell Lane, Hamilton, ML3 6DB, Scotland

      IIF 110
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 111
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 113
    • Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 114
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 115
    • 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 116
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 117 IIF 118
  • Ahmed, Zubair Muheen
    British director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 119
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 120
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 121
    • The Vista Centre, Salisbury Road, Hounslow, Greater London, TW4 6JQ, England

      IIF 122
    • 806, High Road Leyton, London, E10 6AE, England

      IIF 123
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 124 IIF 125
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 126 IIF 127 IIF 128
  • Ahmad, Zubair
    British commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, Basement A, London, SE1 7SP, England

      IIF 129
  • Ahmad, Zubair
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 130
  • Ahmad, Zubair
    British financial director born in January 1972

    Registered addresses and corresponding companies
    • 9 Marian Close, Hayes, Middlesex, UB4 9DA

      IIF 131
  • Ahmad, Zubair
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 132
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 133
  • Ahmed, Zubair
    British businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973 A, Stockport Road, Manchester, M19 3NP

      IIF 134
  • Mr. Ahmad Zubair
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 135
  • Ahmad, Zubair
    British project manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Kings Road, Chorlton Cum Hardy, Manchester, M21 0XX, England

      IIF 136 IIF 137
  • Ahmad, Zubair
    British barrister born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, St George's Hill Estate, West Road, Weybridge, KT13 0LZ, England

      IIF 138
    • Marie House, 5 Baker Street, Weybridge, Surrey, KT13 8AE, England

      IIF 139
  • Ahmad, Zubair
    Pakistani entrepreneur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 140
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 141
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 142
    • 5, George Street, Grays, RM17 6LY, England

      IIF 143
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 144 IIF 145 IIF 146
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 147
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 148 IIF 149
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 150 IIF 151 IIF 152
    • Basement A, Lower Ground Floor, 9 Albert Embankment, London, SE1 7SP, England

      IIF 153
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 154
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 155
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 156
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 157
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 158
  • Ahmad, Zubair
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 159
  • Ahmad, Zubair
    British chartered management accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 160
  • Ahmad, Zubair
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 161
    • Lower Ground, Basement A, 9 Albert Embankment, London, SE1 7SP, England

      IIF 162
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 163
    • Wembley Point, 1 Harrow Road, Floor 6, Wembley, Middlesex, HA9 6DE, England

      IIF 164
  • Ahmed, Zubair
    British head of architecture & design born in December 1973

    Resident in United Kingdom

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

      IIF 165
  • Ahmed, Zubair
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 166
  • Ahmed, Zubair
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 167
  • Ahmed, Zubair Maheen, Dr
    British company director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, United Kingdom

      IIF 168
  • Ahmed, Zubair Maheen, Dr
    British director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 169
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 170
  • Ahmed, Zubair Maheen, Dr
    British general practitioner born in September 1984

    Resident in Scotland

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

      IIF 171
  • Ahmad, Zubair
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Nool Lane, 19 Nook Lane, Ashton-under-lyne, OL6 9HN, United Kingdom

      IIF 172
  • Ahmad, Zubair
    British religious scholar born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainsborough Avenue, Oldham, OL8 1AH, England

      IIF 173
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in United Kingdom

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

      IIF 174
  • Ahmed, Zubair, Dr
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair, Dr
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zubair, Ahmad, Mr.
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 183
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 184
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 185 IIF 186
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 187 IIF 188
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 189 IIF 190
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 191 IIF 192 IIF 193
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 194
    • 6, Arden House, Black Prince Road, London, Greater London, SE11 5QH, United Kingdom

      IIF 195
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 196
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 197
    • 9, Albert Embankment, London, SE1 7SP

      IIF 198
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 199
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 200
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 201
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 202 IIF 203
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 204
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 205
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 206
  • Ahmad, Zubair, Mr.

    Registered addresses and corresponding companies
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 207
  • Ahmed, Zubair

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

      IIF 208 IIF 209
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 210
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 211 IIF 212 IIF 213
  • Ahmed, Zubair, Dr

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 80
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    115,928 GBP2023-05-31
    Officer
    2015-10-01 ~ now
    IIF 122 - director → ME
  • 2
    3 D MORDEN COLLEGE LONDON - 2010-11-16
    HARVARD COLLEGE OF BUSINESS - 2010-09-01
    Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,484 GBP2015-06-30
    Officer
    2010-01-22 ~ dissolved
    IIF 162 - director → ME
  • 3
    Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 128 - director → ME
    2010-06-04 ~ dissolved
    IIF 205 - secretary → ME
  • 4
    154 Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 150 - director → ME
    2020-06-02 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2020-06-02 ~ now
    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
  • 5
    HOWARD COLLEGE LONDON LIMITED - 2024-07-30
    HOWARD SCHOOL OF BUSINESS LIMITED - 2021-11-03
    HAMILTON COLLEGE LONDON LIMITED - 2016-10-07
    Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,479 GBP2024-03-31
    Officer
    2007-07-18 ~ now
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-02-09 ~ now
    IIF 177 - director → ME
    2023-02-09 ~ now
    IIF 217 - secretary → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-02-09 ~ now
    IIF 175 - director → ME
    2023-02-09 ~ now
    IIF 215 - secretary → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2023-02-08 ~ now
    IIF 176 - director → ME
    2023-02-08 ~ now
    IIF 216 - secretary → ME
  • 9
    41 Botham Drive, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 157 - director → ME
    2010-04-28 ~ dissolved
    IIF 207 - secretary → ME
  • 10
    564a Huddersfield Road, Dewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-09 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2021-10-09 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 11
    Suit 103, Earl Business Centre, Dowry Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 115 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    154 Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,247 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 148 - director → ME
    2019-12-12 ~ now
    IIF 189 - secretary → ME
    Person with significant control
    2019-12-12 ~ 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
  • 13
    17 Croftend Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    5 George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -11,672 GBP2024-02-28
    Officer
    2024-08-30 ~ now
    IIF 121 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    2024-08-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 47 - director → ME
    2023-10-10 ~ dissolved
    IIF 196 - secretary → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 166 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    154 Wood Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 146 - director → ME
    2022-01-13 ~ dissolved
    IIF 188 - secretary → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 18
    41 Windsor Avenue, Grays, Essex, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 160 - director → ME
    2024-11-11 ~ now
    IIF 186 - secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    188a Sixth Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,350 GBP2023-02-28
    Officer
    2022-02-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    46 Victoria Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -463 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 54 - director → ME
    2023-02-01 ~ now
    IIF 211 - secretary → ME
    Person with significant control
    2023-02-01 ~ now
    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
  • 22
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,306 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 165 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    AL MAKKAH TOURS PVT LTD - 2023-09-10
    166 Lyon Park Avenue, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    The Old Rectory Main Street, Glenfield, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Officer
    2024-10-01 ~ now
    IIF 92 - director → ME
  • 25
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    154 Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 158 - director → ME
    2020-10-05 ~ now
    IIF 204 - secretary → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    277 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 28
    1 Campbell Lane, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    37,417 GBP2023-08-31
    Officer
    2012-08-07 ~ now
    IIF 169 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 29
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    9 Albert Embankment, Basement A, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-31 ~ dissolved
    IIF 129 - director → ME
  • 30
    201 Uppingham Road Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-04-19 ~ 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
  • 31
    806 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 123 - director → ME
  • 32
    9 Albert Embankment, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 124 - director → ME
    2010-07-21 ~ dissolved
    IIF 197 - secretary → ME
  • 33
    JOHN MILTON COLLEGE - 2011-06-08
    Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-01-09 ~ dissolved
    IIF 164 - director → ME
  • 34
    73 Wilton Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15218261 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 178 - director → ME
    2023-01-25 ~ now
    IIF 214 - secretary → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 37
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 38
    RISING BROS LTD - 2024-01-10
    Office 9323 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 53 - director → ME
    2024-07-17 ~ now
    IIF 209 - secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 41
    76 East Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 42
    154 Wood Lane, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 120 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 43
    1 Campbell Lane, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    73,867 GBP2023-08-31
    Officer
    2016-01-13 ~ now
    IIF 170 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    167-169 Great Portland Street 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    277 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    2021-08-22 ~ now
    IIF 147 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 46
    3D DUBLIN COLLEGE LIMITED - 2014-02-18
    Basement A, Lower Ground Floor, 9 Albert Embankment, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,592 GBP2015-09-30
    Officer
    2012-09-06 ~ dissolved
    IIF 153 - director → ME
  • 47
    4385, 13537389: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 48
    MANFORCE FACILITIES MANAGEMENT LIMITED - 2019-04-12
    466 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -46,065 GBP2024-04-30
    Officer
    2024-07-26 ~ now
    IIF 97 - director → ME
  • 49
    76 East Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 174 - director → ME
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,466,196 GBP2023-09-30
    Officer
    2016-03-30 ~ now
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    5 George Street, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Person with significant control
    2020-06-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 52
    198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,423 GBP2021-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 53
    MEDICSPOT TESTS LIMITED - 2021-02-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    254,055 GBP2023-09-30
    Officer
    2021-02-09 ~ now
    IIF 181 - director → ME
  • 54
    154 Wood Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 141 - director → ME
    2024-01-09 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 55
    154 Wood Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 144 - director → ME
    2021-12-31 ~ now
    IIF 187 - secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 56
    CYBER SECURITY JOBS LTD - 2022-10-13
    210 Lambeth Walk, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 149 - director → ME
    2020-10-29 ~ now
    IIF 190 - secretary → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    210 Lambeth Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 154 - director → ME
    2020-09-07 ~ now
    IIF 200 - secretary → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 180 - director → ME
    2021-08-16 ~ dissolved
    IIF 212 - secretary → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 59
    166 Lyon Park Avenue, Wembley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 60
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 52 - director → ME
  • 61
    19 Nook Lane, Lancashire, Ashton-under-lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 62
    Estate Office St George's Hill Estate, West Road, Weybridge, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,180,731 GBP2023-09-30
    Officer
    2016-04-11 ~ now
    IIF 138 - director → ME
  • 63
    115 London Road, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 64
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 44 - director → ME
    2023-12-12 ~ now
    IIF 210 - secretary → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 65
    18 Avon Street, Hamilton, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 168 - director → ME
  • 66
    Unit 1, Horizon Building, 51-59 Ilford Hill, Ilford, England
    Corporate (2 parents)
    Person with significant control
    2024-09-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 67
    MORDEN COLLEGE LIMITED - 2011-09-09
    A1 HEATHROW CARGO SERVICES LIMITED - 2010-09-14
    34-44 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 163 - director → ME
    2011-09-01 ~ dissolved
    IIF 203 - secretary → ME
  • 68
    Office 302, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 69
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 70
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 51 - director → ME
  • 71
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,854 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 49 - director → ME
    2018-04-16 ~ dissolved
    IIF 208 - secretary → ME
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 179 - director → ME
    2021-08-13 ~ dissolved
    IIF 213 - secretary → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 73
    4385, 15961862 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 74
    4385, 14716051 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2023-03-08 ~ 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
  • 75
    23 Whitelow Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 76
    First Floor 5, George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-10 ~ now
    IIF 152 - director → ME
    2020-06-10 ~ now
    IIF 193 - secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 77
    4385, 15365310 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 78
    198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 79
    Office 5275 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 80
    4385, 15871695 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    115,928 GBP2023-05-31
    Officer
    2015-02-02 ~ 2015-03-12
    IIF 127 - director → ME
    2014-07-24 ~ 2014-11-21
    IIF 126 - director → ME
    2011-12-15 ~ 2014-06-01
    IIF 133 - director → ME
    2009-11-10 ~ 2011-06-03
    IIF 125 - director → ME
    2012-02-12 ~ 2014-06-01
    IIF 199 - secretary → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-03-31
    Person with significant control
    2023-02-08 ~ 2025-03-05
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 3
    BRIGHT LEARING LIMITED - 2020-07-21
    1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50,763 GBP2023-02-28
    Officer
    2020-12-31 ~ 2021-03-20
    IIF 91 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-03-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 4
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    5 George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -11,672 GBP2024-02-28
    Officer
    2019-02-22 ~ 2024-05-31
    IIF 161 - director → ME
  • 5
    The Old Rectory Main Street, Glenfield, Leicestershire
    Corporate (1 parent)
    Officer
    2024-05-18 ~ 2024-09-10
    IIF 94 - director → ME
    Person with significant control
    2024-05-18 ~ 2024-09-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    The Old Rectory Main Street, Glenfield, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Person with significant control
    2024-11-10 ~ 2025-03-22
    IIF 22 - Has significant influence or control OE
  • 7
    LORDS CARE SERVICES LTD - 2024-08-15
    The Old Rectory Main Street, Glenfield, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-03-31
    Officer
    2022-06-20 ~ 2024-08-30
    IIF 93 - director → ME
    Person with significant control
    2022-06-20 ~ 2024-08-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    9 Albert Embankment, Basement A, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ 2013-09-01
    IIF 194 - secretary → ME
  • 9
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-30 ~ 2017-10-26
    IIF 46 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    NOORZ COLLECTION LTD - 2023-11-10
    NOORZ BOUTIQUEE LTD - 2022-09-15
    NOOR BOUTIQUEE FINAL LTD - 2022-02-24
    4 Orchard Avenue, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-01-01 ~ 2023-11-09
    IIF 113 - director → ME
    Person with significant control
    2022-01-01 ~ 2022-02-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    2022-01-01 ~ 2023-11-09
    IIF 21 - Ownership of shares – 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 shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more 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 as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 11
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    277 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    2019-10-17 ~ 2020-01-15
    IIF 142 - director → ME
    2019-10-17 ~ 2020-01-15
    IIF 185 - secretary → ME
    Person with significant control
    2019-10-17 ~ 2020-01-16
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 12
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    AA HAMILTON COLLEGE LTD - 2017-10-10
    277 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    2006-07-27 ~ 2011-10-03
    IIF 130 - director → ME
    2006-07-27 ~ 2011-10-03
    IIF 198 - secretary → ME
  • 13
    3 D MORDEN COLLEGE LIMITED - 2016-02-08
    HARVARD COLLEGE LIMITED - 2010-10-05
    Basement A Lower Ground, 9 Albert Embankment, Black Prince Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -699 GBP2015-12-31
    Officer
    2013-05-24 ~ 2014-10-15
    IIF 159 - director → ME
    2011-12-12 ~ 2013-02-12
    IIF 156 - director → ME
    2014-01-08 ~ 2014-10-15
    IIF 206 - secretary → ME
    2011-12-12 ~ 2013-01-21
    IIF 202 - secretary → ME
    2009-12-24 ~ 2010-09-30
    IIF 195 - secretary → ME
  • 14
    Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,806 GBP2023-05-31
    Officer
    2021-05-21 ~ 2024-08-20
    IIF 116 - director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-20
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    LORDS BATH & LIGHTS SOLUTION LTD - 2020-05-20
    51 Farnborough Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,401 GBP2022-04-30
    Officer
    2020-10-20 ~ 2023-08-25
    IIF 90 - director → ME
    Person with significant control
    2020-10-20 ~ 2023-08-25
    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
  • 16
    Winsor & Newton Building, 26 Whitefriars Ave, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-12-05 ~ 2023-08-25
    IIF 89 - director → ME
    2020-09-15 ~ 2020-11-16
    IIF 88 - director → ME
    Person with significant control
    2020-09-15 ~ 2020-11-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    2020-12-05 ~ 2023-08-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    LORDS BUILDERS LIMITED - 2023-08-30
    Suit 204 106, New Walk, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,240 GBP2022-03-31
    Officer
    2020-07-15 ~ 2024-08-14
    IIF 114 - director → ME
    Person with significant control
    2020-07-15 ~ 2024-08-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 18
    5 George Street, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2020-06-02 ~ 2024-10-12
    IIF 151 - director → ME
    2020-06-02 ~ 2024-10-12
    IIF 192 - secretary → ME
  • 19
    5 George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-08-28
    Officer
    2019-02-21 ~ 2024-10-12
    IIF 143 - director → ME
    Person with significant control
    2019-02-21 ~ 2024-10-12
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 20
    973 A Stockport Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,312 GBP2023-04-30
    Officer
    2011-04-15 ~ 2012-05-20
    IIF 155 - director → ME
    2017-03-31 ~ 2020-05-10
    IIF 134 - director → ME
    2011-04-15 ~ 2012-05-20
    IIF 201 - secretary → ME
    Person with significant control
    2016-12-31 ~ 2020-05-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    Estate Office St George's Hill Estate, West Road, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    -204 GBP2017-06-30
    Officer
    2018-08-01 ~ 2019-03-11
    IIF 139 - director → ME
  • 22
    103 Swaythling Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    2022-11-18 ~ 2023-11-25
    IIF 117 - director → ME
    Person with significant control
    2022-11-18 ~ 2023-11-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 23
    1 Campbell Lane, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    43,367 GBP2024-03-31
    Officer
    2013-11-06 ~ 2017-12-22
    IIF 119 - director → ME
    Person with significant control
    2016-11-06 ~ 2017-12-22
    IIF 111 - Ownership of shares – 75% or more OE
  • 24
    Suite 4200 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ 2025-03-18
    IIF 35 - director → ME
  • 25
    151a Wadham Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2007-07-18 ~ 2009-10-02
    IIF 131 - director → ME
© 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.