logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shaher Yar

    Related profiles found in government register
  • Mr Shaher Yar
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eldan Street, Bury Lancashire, Manchester, B19 5AZ, United Kingdom

      IIF 1
  • Mr Asad Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, High Road, Ilford, IG1 1UF, England

      IIF 2 IIF 3
    • 69, Ollier Avenue, Manchester, United Kindom, M12 5SW, United Kingdom

      IIF 4
  • Yar, Shaher
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eldan Street, Bury Lancashire, Manchester, B19 5AZ, United Kingdom

      IIF 5
  • Mr Shamshad Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Asad Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Goodway Gardens, London, E14 0PN, United Kingdom

      IIF 7
  • Ali, Asad
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, United Kindom, M12 5SW, United Kingdom

      IIF 8
  • Ali, Asad
    Pakistani co director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Shamshad
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Ali, Asad
    Pakistani freelancer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Goodway Gardens, London, London, E14 0PN, United Kingdom

      IIF 12
  • Mr. Ali Haider Shehzad
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fleming Street, Barking, IG11 7SB, England

      IIF 13
  • Mr Syed Sheryar Ali Shah
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 237b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 14
  • Mr Ali Haider
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 573, Flat, Holderness Road, Hull, HU8 9AA, United Kingdom

      IIF 15
  • Mr Asad Ali
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 16
  • Shah, Syed Sheryar Ali
    Pakistani businessman born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 237b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 17
  • Dr Asad Ali Choudhry
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607, Prosperity House, Gower Street, Derby, DE1 1AW, United Kingdom

      IIF 18
    • 607, Prosperity House, Gower Street, Derby, Derby, DE1 1AW, United Kingdom

      IIF 19
  • Mr Haider Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 20
    • Mobile Solutions, 112 High Street, Watford, WD17 2BW, United Kingdom

      IIF 21
  • Haider, Ali
    British manager born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 573, Flat, Holderness Road, Hull, North Humberside, HU8 9AA, United Kingdom

      IIF 22
  • Mr Asad Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 91, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 23 IIF 24
    • 317, Barking Road, Plaistow, London, E13 8EE, England

      IIF 25
  • Mr Rana Ali Salah Ud Din
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 1, 74 Calder Street, Glasgow, G42 7RX, Scotland

      IIF 26
  • Shehzad, Ali Haider, Mr.
    Pakistani company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Bakers Court North Station Road, Colchester, CO1 1BG, United Kingdom

      IIF 27
  • Ali, Asad
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, Lancashire, M9 8JG, United Kingdom

      IIF 28
  • Ali, Asad
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, Lancashire, M9 8JG, United Kingdom

      IIF 29
    • 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 30
  • Choudhry, Asad Ali, Dr
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607, Prosperity House, Gower Street, Derby, DE1 1AW, United Kingdom

      IIF 31
  • Choudhry, Asad Ali, Dr
    Pakistani pharmacist born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607, Prosperity House, Gower Street, Derby, Derby, Derbyshire, DE1 1AW, United Kingdom

      IIF 32
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 33
  • Ali, Asad
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 91, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 34 IIF 35
  • Ali, Asad
    Pakistani co director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 317, Barking Road, Plaistow, London, E13 8EE, England

      IIF 36
  • Ali, Haider
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Mobile Solutions, 112 High Street, Watford, WD17 2BW, United Kingdom

      IIF 37
  • Ali, Haider
    Pakistani business executive born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 38
  • Mr Asad Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 40
    • Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 41
  • Mr Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 42
  • Mr Asad Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Asad Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Mr Ali Asad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 45
  • Mr Asad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kesteven Walk, Peterborough, PE1 5DR, England

      IIF 46
  • Mr Asad Ali
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 47
  • Mr. Asad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 48
  • Mr. Asad Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.1, Almadina Park, Muhallah Shahbaz Town, Jrw Faisalabad, 37000, Pakistan

      IIF 49
  • Mr. Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Ali, Asad
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Vale Street, Keighley, BD21 4DA, England

      IIF 51
    • 9, Osborne Close, Hucknall, Nottingham, NG15 7UY, England

      IIF 52
  • Ali, Asad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 54
  • Asad Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 55
  • Mr Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 56
  • Mr Asad Ali
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16751, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Ali, Asad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 58
  • Asad, Ali
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 59
  • Asad Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 60
  • Mr Asad Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 61
  • Ali, Asad
    Pakistani food and drinks born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Upper Parliament Street, Nottingham, Nottinghamshire, NG1 6LF

      IIF 62
  • Ali, Asad
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

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

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 64
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 65
  • Ali, Asad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 66
  • Ali, Asad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 67
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 68
  • Ali, Asad, Mr.
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 69
  • Ali, Asad, Mr.
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.1, Almadina Park, Muhallah Shahbaz Town, Jrw Faisalabad, 37000, Pakistan

      IIF 70
  • Ali, Asad, Mr.
    Pakistani self employed born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Asad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 72
  • Mr Ali Asad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 73
  • Mr Ali Haider
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Chancellors Park, Hassocks, BN6 8EY, United Kingdom

      IIF 74
    • Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Torfaen, NP4 6TF, United Kingdom

      IIF 75
  • Mr Asad Ali
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 76
    • 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 77
    • 9, Bottomley Side, Manchester, M9 8EZ, England

      IIF 78
    • Units 11-15 Cambridge Street Ind Estate, Girton Street, Salford, M7 1UR, England

      IIF 79
  • Mr. Asad Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Ali, Asad
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kesteven Walk, Peterborough, PE1 5DR, England

      IIF 81
  • Ali, Asad
    Pakistani business person born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 82
  • Ali, Asad
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 83
  • Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 84
    • Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Mr Ali Asad
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 86
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 87
    • 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 88
    • Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Ali, Asad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16751, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Asad, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 91
  • Asad Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 92
  • Asad Ali
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Ali, Asad
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 94
  • Ali, Asad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 95
  • Ali, Asad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Ali, Asad
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Ali, Asad, Mr.
    Pakistani self employed born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Asad Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
    • 4, Chaucer Close, Stratford-upon-avon, CV37 7PQ, England

      IIF 101
  • Haider, Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Torfaen, NP4 6TF, United Kingdom

      IIF 102
  • Haider, Ali
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Chancellors Park, Hassocks, BN6 8EY, United Kingdom

      IIF 103
  • Mr Rana Ali Salah Ud Din
    Pakistani born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 139, Albert Drive, Glasgow, G41 2NE, Scotland

      IIF 104
    • 139, Albert Drive, Glasgow, Lanarkshire, G41 2NE, Scotland

      IIF 105
    • 162, Glencroft Road, Glasgow, G44 5RE, Scotland

      IIF 106
    • 544, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 107
    • Office No 2, 74 Calder Street, Glasgow, G42 7RX, Scotland

      IIF 108
    • Office 697, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 109
  • Ali, Asad
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 110
  • Ali, Asad
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 111
  • Ali, Asad
    British employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, United Kingdom

      IIF 112
  • Ali, Asad
    British managing director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 113
  • Ali, Asad
    British self employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 402, Blackley New Road, Manchester, Lancs, M9 8FR, United Kingdom

      IIF 114
  • Asad, Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 115
  • Choudhry, Asad Ali, Dr
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dr Asad Ali Choudhry, 6 Poplars Court, Lenton, Nottingham, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 116
    • 2, Broad Street, Stoke-on-trent, ST1 4HL, England

      IIF 117
  • Salah Ud Din, Rana Ali
    Pakistani born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 544, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 118
    • Office No 2, 74 Calder Street, Glasgow, G42 7RX, Scotland

      IIF 119
    • Office 697, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 120
  • Salah Ud Din, Rana Ali
    Pakistani director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Stockholm Crescent, Paisley, PA2 6TA, Scotland

      IIF 121
  • Salah Ud Din, Rana Ali
    Pakistani electrical engineer born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 139, Albert Drive, Glasgow, G41 2NE, Scotland

      IIF 122
    • 58, Peregrine Road, Office 4360, Ilford, Essex, IG6 3SZ, England

      IIF 123
  • Choudhry, Asad Ali, Dr

    Registered addresses and corresponding companies
    • 607, Prosperity House, Gower Street, Derby, Derby, Derbyshire, DE1 1AW, United Kingdom

      IIF 124
    • Units 1 & 2 Phoenix Works, 500 King Street, Longton, Stoke-on-trent, ST3 1EZ, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 58
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    2021-01-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 2
    402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-15 ~ dissolved
    IIF 114 - Director → ME
  • 3
    4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 4
    607 Prosperity House, Gower Street, Derby, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 32 - Director → ME
    2023-05-22 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    299 Blackley New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 112 - Director → ME
  • 7
    10 Goodway Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Office 12816 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    22 Kesteven Walk, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 13875732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    91 Park Lee Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 13
    107 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    4 Chaucer Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-06-09 ~ 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
  • 15
    Office 16751 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 15948914 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 17
    9 Bottomley Side, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 15094703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 19
    Office 10501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    4385, 14869856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    4385, 13946005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    28 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-08-10 ~ 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
  • 23
    4385, 14094620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 24
    450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    2021-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 25
    110 Upper Parliament Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 62 - Director → ME
  • 26
    DEXTER ENERGY LTD - 2025-10-17
    Office 697 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    544 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 28
    275 New North Road, Pmb 3130, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    Suite #9667, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 30
    17 Cherry Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 31
    Office No 1, 74 Calder Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45 GBP2024-04-30
    Person with significant control
    2025-10-08 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    FINITY POWER SUPPLY NETWORKS HOLDING LIMITED - 2025-10-29
    Unit 1 544 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 33
    3 Fleming Street, Barking, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15022401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 35
    Flat 237b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 37
    Dr Asad Ali Choudhry 6 Poplars Court, Lenton, Nottingham, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,675 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 116 - Director → ME
  • 38
    2 Broad Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2026-01-12 ~ now
    IIF 117 - Director → ME
  • 39
    7c Leylands Road, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 40
    11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 41
    Office 14149 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    607, Prosperity House Gower Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    2022-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 44
    GRENEGY NW LIMITED - 2013-08-13
    Unit 2 Whitehouse Works, Clough Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 111 - Director → ME
  • 45
    364 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-04-30
    Officer
    2021-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    Unit A10 266 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 47
    Mobile Solutions, 112 High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 48
    9 Osborne Close, Hucknall, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2024-08-27 ~ now
    IIF 52 - Director → ME
  • 49
    VITAL UTILITIES LIMITED - 2024-05-11
    4385, 15100247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 50
    91 Park Lee Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 51
    69 Ollier Avenue, Manchester, United Kindom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 52
    24238, Sc790097 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 53
    4385, 15686949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 54
    317 Barking Road, Plaistow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,083 GBP2021-05-31
    Officer
    2020-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 55
    4 Eldan Street, Bury Lancashire, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 56
    11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 57
    Suite 127 The Courtyard, The Mill Village, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 58
    Unit 9 Cable Depot, Warspite Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    Office No 1, 74 Calder Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45 GBP2024-04-30
    Officer
    2023-04-06 ~ 2025-04-01
    IIF 122 - Director → ME
    Person with significant control
    2023-04-06 ~ 2025-01-01
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    2025-01-02 ~ 2025-01-03
    IIF 105 - Has significant influence or control OE
  • 2
    3 Fleming Street, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ 2021-04-07
    IIF 27 - Director → ME
  • 3
    128 Colne Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-04-13
    IIF 113 - Director → ME
  • 4
    Office A Limekiln Business Centre, Limekiln Road, Pontnewynydd, Torfaen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,147 GBP2024-12-31
    Officer
    2023-12-11 ~ 2024-08-01
    IIF 102 - Director → ME
    Person with significant control
    2023-12-11 ~ 2024-08-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    2 Broad Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2026-01-12 ~ 2026-01-12
    IIF 125 - Secretary → ME
  • 6
    Flat 2 158-159 High Street, Southampton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF 51 - Director → ME
  • 7
    MASTER SIGNAL LIMITED - 2022-09-05 07981499
    34 Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2021-12-21 ~ 2022-06-20
    IIF 115 - Director → ME
    2016-04-22 ~ 2021-12-20
    IIF 110 - Director → ME
    Person with significant control
    2016-04-10 ~ 2021-12-20
    IIF 79 - Ownership of shares – 75% or more OE
    2021-12-21 ~ 2022-06-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    M.A.A.I PROPERTY LIMITED - 2021-03-02
    34 Alps House Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,738 GBP2021-12-31
    Officer
    2019-12-19 ~ 2020-10-21
    IIF 30 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-10-21
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    1 Stockholm Crescent, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-11-24 ~ 2023-11-24
    IIF 121 - Director → ME
  • 10
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -446,115 GBP2022-04-30
    Officer
    2018-04-26 ~ 2019-02-28
    IIF 59 - Director → ME
    Person with significant control
    2018-04-26 ~ 2019-02-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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.