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

Naveed, Muhammad

    Related profiles found in government register
  • Naveed, Muhammad
    Pakistani chef born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 255 Barking Road, London, E6 1LB, United Kingdom

      IIF 1
    • icon of address Flat 6, 255a Barking Road, London, E6 1LB, United Kingdom

      IIF 2
  • Naveed, Muhammad
    Pakistani director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Oldham Road, Manchester, M40 7PS, United Kingdom

      IIF 3
  • Naveed, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Naveed, Muhammad
    Pakistani company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 5
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Naveed, Muhammad
    Pakistani company director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 7
  • Naveed, Muhammad, Mr.
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 8
  • Naveed, Zahida
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 9
    • icon of address 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 10
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 11
  • Naveed, Muhammad
    British business man born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 12
  • Naveed, Muhammad
    British catering born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 13
  • Naveed, Muhammad
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 14
  • Naveed, Muhammad
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 15
    • icon of address 69, Marstham Drive, Redhill, RH1 3JW, United Kingdom

      IIF 16
  • Naveed, Muhammad
    British businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194b, Green Lane, Small Heath, Birmingham, B9 5DQ, United Kingdom

      IIF 17
  • Naveed, Muhammad
    British mechanic born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cotton Brook Road, Derby, Derbyshire, DE23 8YH, United Kingdom

      IIF 18
  • Naveed, Muhammad
    British consultant born in April 1975

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Naveed, Muhammad
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kingsland High Street, Hackney, E8 2JP, United Kingdom

      IIF 22
  • Naveed, Muhammad
    Pakistani entrepreneur born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waverley Terrace, Bradford, West Yorkshire, BD7 3HZ, England

      IIF 23
    • icon of address 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 24
    • icon of address Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 25
  • Naveed, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kirby Drive, Milking Bank, Dudley, DY1 2JH, England

      IIF 26
  • Naveed, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sutton Road, Barking, IG11 7YD, England

      IIF 27
  • Naveed, Muhammad
    Pakistani chief executive born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 28
  • Mr Muhammad Naveed
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 255 Barking Road, London, E6 1LB, United Kingdom

      IIF 29
    • icon of address Flat 6, 255a Barking Road, London, E6 1LB, United Kingdom

      IIF 30
  • Naveed, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 31
  • Naveed, Muhammad
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 32
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 33
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in England

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

      IIF 34
  • Naveed, Muhammad
    Pakistani owner born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 35
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 36
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 37
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 38
  • Naveed, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 39
  • Naveed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 40
  • Naveed, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 41
  • Naveed, Muhammad
    Pakistani owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Stockport Road, Manchester, M12 4GB, England

      IIF 42
  • Naveed, Muhammad
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kingsland High Street, London, E8 2JP, England

      IIF 43
  • Naveed, Muhammad
    Pakistani driver born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 44
  • Naveed, Muhammad
    Pakistani managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 45
  • Naveed, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 46
  • Naveed, Muhammad
    Pakistani retailer born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14684661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 48
    • icon of address 50, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 49
  • Naveed, Muhammad
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Naveed, Muhammad
    Pakistani film director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 52
  • Mr. Muhammad Naveed
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 53
  • Naveed, Muhammad
    Pakistani businessman born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 54
  • Naveed, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 55
  • Naveed, Muhammad
    Pakistani accountant born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 56
  • Naveed, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 57
  • Naveed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 58
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 59
  • Naveed, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 60
  • Naveed, Muhammad
    Pakistani business person born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, 152 - 160, London, EC1V 2NX, England

      IIF 61
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 62
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 63
  • Muhammad Naveed
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 64
  • Naveed, Muhammad
    Pakistani company director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 65
  • Naveed, Muhammad
    Pakistani chief executive born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 66
  • Naveed, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 67
  • Naveed, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 68
  • Naveed, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 69
  • Naveed, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 70
  • Naveed, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 71
  • Naveed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 72
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 16, Crawley, RH10 5DL, England

      IIF 73 IIF 74
  • Naveed, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 75
  • Naveed, Muhammad, Mr.
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wollaton Road, Kirkby-in-ashfield, Nottingham, NG17 7NP, England

      IIF 76
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 77
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Naveed, Muhammad
    British security operations born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 79
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Naveed, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 81
  • Naveed, Zahida
    Pakistani consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Oak Road, Luton, LU4 8AD, England

      IIF 82
  • Naveed, Zahida
    Pakistani finance director born in December 1986

    Resident in England

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

      IIF 83
  • Naveed, Zahida
    Pakistani security controller born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 84
  • Naveed, Muhammad
    British administrator born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 85
  • Naveed, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 86
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 87
  • Naveed, Muhammad
    British operation director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 88
  • Naveed, Muhammad
    British operations manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 89
  • Naveed, Muhammad
    British security operations born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 90
  • Naveed, Muhammad
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 91
  • Naveed, Muhammad
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 92
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 93
  • Naveed, Muhammad, Mr.
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 94
  • Naveed, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Fulmouth Gardens, Redbridge, Ilford, IG4 5JL, United Kingdom

      IIF 95
  • Naveed, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Upton Lane, London, E7 9LW, England

      IIF 96
  • Naveed, Muhammad
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 97
  • Mr Muhammad Naveed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 98
  • Mr Naveed Muhammad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 99
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Mr Naveed Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 101
  • Mr Muhammad Naveed
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 102
  • Mr Muhammad Naveed
    British born in April 1975

    Resident in United Kingdom

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

      IIF 103
  • Mr Muhammad Naveed
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cotton Brook Road, Derby, Derbyshire, DE23 8YH, United Kingdom

      IIF 104
  • Mr Muhammad Naveed
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kingsland High Street, Hackney, E8 2JP, United Kingdom

      IIF 105
  • Muhammad, Naveed
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 106
  • Muhammad, Naveed
    Pakistani talent acquisition consultant born in January 1969

    Resident in England

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

      IIF 107
  • Muhammad, Naveed
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 108
  • Mr. Muhammad Naveed
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wollaton Road, Kirkby-in-ashfield, Nottingham, NG17 7NP, England

      IIF 109
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 110
  • Mr Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 111
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in England

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

      IIF 112
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 113
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 114
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 116
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 117
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 118
  • Mr Muhammad Naveed
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 119
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 120
  • Mr Muhammad Naveed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 121
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Stockport Road, Manchester, M12 4GB, England

      IIF 122
  • Mr Muhammad Naveed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 123 IIF 124
    • icon of address 50, Kingsland High Street, London, E8 2JP, England

      IIF 125
  • Mr Muhammad Naveed
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 128
  • Muhammad Naveed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 129
  • Muhammad Naveed
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14684661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 131
    • icon of address 50, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 132
  • Naveed, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 134
    • icon of address 69, Mansfield Drive, Merstham, Redhill, RH1 3JW, England

      IIF 135
  • Munir, Muhammad Naveed
    Pakistani commercial director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 136
  • Mr Muhammad Naveed
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 137
  • Mr Muhammad Naveed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 138
  • Mr Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 139
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, 152 - 160, London, EC1V 2NX, England

      IIF 140
  • Mr. Muhammad Naveed
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 141
  • Muhammad Naveed
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 142
  • Muhammad Naveed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 143
  • Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 144
  • Muhammad Naveed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 145
  • Mr Muhammad Naveed
    Pakistani born in April 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 146
  • Mr Muhammad Naveed
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 147
  • Mr Muhammad Naveed
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 148
  • Mr Muhammad Naveed
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 149
  • Mr Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 150
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 151
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 152
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 153
  • Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 154
  • Muhammad Naveed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 155
  • Mr Muhammad Naveed
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
  • Mr Muhammad Naveed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 157
  • Mrs Zahida Naveed
    Pakistani born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 158
  • Mr Muhammad Naveed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Falmouth Gardens, Ilford, IG4 5JL, England

      IIF 159
    • icon of address 88, Upton Lane, London, E7 9LW, England

      IIF 160
  • Mr Muhammad Naveed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 161
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 162
  • Mr Muhammad Naveed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 163
  • Mr Muhammad Naveed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 164
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 165
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 166
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 167
    • icon of address Holdsworth House, 65-73cstaines Road, Hounslow, TW3 3HW, England

      IIF 168
    • icon of address Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 169
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 170
  • Mr Muhammad Naveed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Fosbrooke Road, Birmingham, B10 9JP, England

      IIF 171
  • Mr Muhammad Naveed Munir
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 172
  • Muhammad, Naveed

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

      IIF 173
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 2
    icon of address 23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 4
    icon of address 102 Green, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Mulberry House, 128 Aurelia Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 8
    icon of address 70 Western Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 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
  • 9
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    icon of address 2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 10
    icon of address 6945, 125105 Freeland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 16313324 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 12
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2022-11-28 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 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
  • 15
    icon of address 4385, 15057071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 16
    icon of address 88 Upton Lane, Forest Gate, London
    Active Corporate (4 parents)
    Equity (Company account)
    -66,957 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 7 Meadowcroft Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address 9 Wollaton Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 Meadowcroft Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Denver Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-07-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 21
    06944097 LIMITED - 2011-04-05
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,988,008 GBP2024-03-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8 Princes Avenue, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 14215578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 25
    icon of address 9037 Alexander Road, East London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 27
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    800,710 GBP2023-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 90 - Director → ME
  • 28
    icon of address 4385, 13972051: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    icon of address 50 Kingsland High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 30
    icon of address Icon Officess Office 7528 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 31
    icon of address 26 Elderfield Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    icon of address 680 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 33
    icon of address Suite 5212 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 14684661 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 35
    icon of address 50 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 37
    icon of address 39 Regency Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 38
    icon of address 23 Thorne Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 39
    icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 13268896: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 13821301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 13975869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Navigation, Bulkington Road, Bedworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,807 GBP2024-06-29
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15322572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Office 4435 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 47
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 48
    icon of address 4385, 14947395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 49
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2023-10-29
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 91 - Director → ME
  • 50
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 51
    icon of address 14/2e 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 52
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 53
    icon of address 26 Elderfield Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 54
    icon of address 4385, 11265148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4 Cotton Brook Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 39 Kenley Avenue, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 57
    HAWK SUPPORT SERVICES LTD - 2021-11-25
    icon of address Hideaway House Estat Poles Lane, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 58
    MANS TOWN LONDON LIMITED - 2024-05-24
    icon of address 50 Kingsland High Street, Hackney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,986 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 59
    icon of address 4385, 13181210: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 60
    icon of address Unit 3 G44 Premier House Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 61
    icon of address 21 Kirby Drive, Milking Bank, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 62
    icon of address 4385, 14556954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 65
    icon of address 4385, 16159243 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 66
    icon of address 51865 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 67
    icon of address 158 Fosbrooke Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 15 Lister Close, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 69
    icon of address 261 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 3 - Director → ME
  • 70
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 6 Pennine Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    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
    icon of address Flat 6 255a Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 74
    icon of address Flat 6 255 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    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
  • 75
    icon of address Office 150633, 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF 135 - Secretary → ME
  • 2
    icon of address 88 Upton Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,275 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-06-10
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-06-10
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 3
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    icon of address 2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2020-05-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-10-12
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    icon of calendar 2019-10-12 ~ 2019-10-16
    IIF 165 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-18 ~ 2020-01-20
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2013-12-01 ~ 2013-12-17
    IIF 25 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-11-02
    IIF 24 - Director → ME
  • 5
    06944097 LIMITED - 2011-04-05
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,988,008 GBP2024-03-31
    Officer
    icon of calendar 2010-01-25 ~ 2017-07-16
    IIF 15 - Director → ME
  • 6
    icon of address 53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 7
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-03-17
    IIF 82 - Director → ME
  • 8
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    800,710 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-12-02
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-12-16
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 166 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address 154 Scaraway Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 10
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2023-10-29
    Officer
    icon of calendar 2019-10-03 ~ 2021-01-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-04-22
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 11
    EF TRUST LIMITED - 2020-11-13
    icon of address Holdsworth House, Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-05-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-05-15
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 12
    icon of address 4385, 11265148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2018-04-18
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-04-15
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 13
    icon of address 275 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,707 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2013-06-01
    IIF 13 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ 2024-05-14
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2024-05-14
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 15
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 16
    icon of address 25 Bligh Close, 16, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ 2025-03-15
    IIF 73 - Director → ME
    icon of calendar 2025-03-19 ~ 2025-03-19
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.