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 Jawad Ahmad

    Related profiles found in government register
  • Mr Jawad Ahmad
    British born in June 1974

    Resident in United Kingdom

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

      IIF 1
  • Mr Jawad Munib Ahmad
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Jawad Munib
    British accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Ahmad, Jawad Munib
    British chief financial officer born in June 1974

    Resident in United Kingdom

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

      IIF 17
  • Ahmad, Jawad Munib
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pams Way, Ewell, Surrey, KT19 9NN

      IIF 18
    • 1, King William Street, London, EC4N 7AF, England

      IIF 19
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 20 IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • Ja Capita Ltd, 145-157 St John Street, London, EC1V 4PW, England

      IIF 26
    • 35, High Street, Wimbledon, London, SW19 5BY, England

      IIF 27 IIF 28
  • Ahmad, Jawad Munib
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Jawad
    British accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The South Quay Buildings, 189 Marsh Wall, Canary Warf, London, E14 9SH

      IIF 50
  • Ahmad, Jawad
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, Royal Avenue, Worcester Park, Surrey, KT4 7JG, England

      IIF 51
  • Ahmad, Jawad
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 52
  • Mr Jawad Ahmad
    Pakistani born in October 1972

    Resident in Pakistan

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

      IIF 53
  • Mr Jawad Ahmad
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 54
  • Mr Jawad Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Appartment 2, Plaza 8, Main Rafi Commercial, Rawalpindi, 4050, Pakistan

      IIF 55
  • Mr Jawad Ahmad
    Pakistani born in March 2001

    Resident in England

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

      IIF 56
  • Mr Jawad Ahamd
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khatak, Colony, Attock City, 43600, Pakistan

      IIF 57
  • Mr Jawad Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15099298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Mr Jawad Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Garden Town Sher Shah Road, Multan, Punjab, 60000, Pakistan

      IIF 59
  • Ahmad, Jawad
    British management consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 60
  • Jawad Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 307, Street No. 28, Park Enclave Phase 1, Park Enclave, Islamabad, 44000, Pakistan

      IIF 61
  • Ahmad, Jawad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • Jawad Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2342, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 63
  • Jawad Ahmad
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4967, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 64
  • Mr Ahmad Jawad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, St # 8 New Canal Park, Harbanspura Lahore, Lahore, 54000, Pakistan

      IIF 65
  • Jawad, Ahmad
    Pakistani company director born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hurst & Co, 74-76, High Street, Winsford, Cheshire, CW7 2AP, United Kingdom

      IIF 66
  • Jawad, Ahmad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, St # 8 New Canal Park, Harbanspura Lahore, Lahore, 54000, Pakistan

      IIF 67
  • Ahmad, Jawad
    Pakistani businessman born in October 1972

    Resident in Pakistan

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

      IIF 68
  • Ahmad, Jawad
    Pakistani director born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 164, 166 High Road, Ilford, Essex, IG1 1LL, United Kingdom

      IIF 69 IIF 70
  • Ahmad, Jawad
    Pakistani businessman born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khatak, Colony, Attock City, 43600, Pakistan

      IIF 71
  • Ahmad, Jawad
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 72
  • Ahmad, Jawad
    Pakistani company's director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Appartment 2, Plaza 8, Main Rafi Commercial, Rawalpindi, 4050, Pakistan

      IIF 73
  • Ahmad, Jawad
    Pakistani doctor born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 307, Street No. 28, Park Enclave Phase 1, Park Enclave, Islamabad, 44000, Pakistan

      IIF 74
  • Ahmad, Jawad
    Pakistani president born in March 2001

    Resident in England

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

      IIF 75
  • Ahmad, Jawad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15099298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Ahmad, Jawad
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Garden Town Sher Shah Road, Multan, Punjab, 60000, Pakistan

      IIF 77
  • Ahmad, Jawad
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2342, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Ahmad, Jawad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4967, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 79
  • Ahmad, Jawad

    Registered addresses and corresponding companies
    • 5, Pams Way, Ewell, Surrey, KT19 9NN, United Kingdom

      IIF 80
    • Unit 13, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3AP, United Kingdom

      IIF 81
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    10657521 LTD - 2018-03-16
    BELLAVUE CAPITA LTD - 2017-12-01
    45 Pams Way, Ewell, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 47 - Director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    16 High Holborn, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    2018-05-14 ~ now
    IIF 17 - Director → ME
  • 7
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 8
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 41 - Director → ME
  • 9
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 10
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 11
    4385, 14677666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 13
    Fone Revive, 41 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 15
    4385, 15099298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    4385, 14281406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    4385, 15215907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 62 - Director → ME
  • 20
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-10-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-10-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 48 - Director → ME
  • 22
    22 Kemsley Park, Forfar, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 25
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 42 - Director → ME
  • 26
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    163,319 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 27
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,032 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 28
    86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    1,459 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 29
    70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    120,797 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 31
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 7 offsprings)
    Total liabilities (Company account)
    311,527 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    86 - 90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    30,071 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    86 - 90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,154 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 34
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    294,715 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 35
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    772,076 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 36
    9 Sheaf Lane, Coventry Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    PE WEALTH MANAGEMENT LTD - 2021-05-12
    VALENS WEALTH MANAGEMENT LTD - 2020-07-05
    45 Pams Way, Ewell, Epsom, Surrey, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    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
  • 39
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 40
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 23 - Director → ME
Ceased 14
  • 1
    10657521 LTD - 2018-03-16
    BELLAVUE CAPITA LTD - 2017-12-01
    45 Pams Way, Ewell, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-31
    IIF 24 - Director → ME
  • 2
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    16 High Holborn, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    2018-01-31 ~ 2018-01-31
    IIF 45 - Director → ME
  • 3
    AVEROX HOLDINGS LTD - 2022-07-20
    EKAAN HOLDINGS LIMITED - 2015-02-09
    Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -98,355 GBP2022-12-31
    Officer
    2012-01-05 ~ 2015-01-31
    IIF 51 - Director → ME
    2012-01-05 ~ 2012-01-05
    IIF 81 - Secretary → ME
  • 4
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-11-22
    IIF 43 - Director → ME
    2012-11-19 ~ 2013-01-01
    IIF 82 - Secretary → ME
  • 5
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    822,716 GBP2023-12-31
    Officer
    2018-04-10 ~ 2018-05-05
    IIF 66 - Director → ME
  • 6
    49 Crofthill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2014-04-30
    IIF 70 - Director → ME
  • 7
    Flat 64 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256,964 GBP2023-06-30
    Officer
    2010-04-01 ~ 2011-08-23
    IIF 18 - Director → ME
    2010-04-01 ~ 2011-08-23
    IIF 80 - Secretary → ME
  • 8
    RISE FOR PAKISTAN LTD - 2015-03-04
    37 Drew Gardens, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2014-04-30
    IIF 69 - Director → ME
  • 9
    Stoneleigh Apartment 1, 24 Knighton Park Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-18 ~ 2021-02-18
    IIF 60 - Director → ME
  • 10
    35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    2019-08-06 ~ 2021-08-31
    IIF 27 - Director → ME
  • 11
    35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    2020-03-18 ~ 2021-08-31
    IIF 28 - Director → ME
  • 12
    35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    2019-05-29 ~ 2021-08-31
    IIF 19 - Director → ME
  • 13
    35 High Street, Wimbledon, London, England
    Dissolved Corporate (1 offspring)
    Officer
    2019-05-29 ~ 2021-08-31
    IIF 29 - Director → ME
  • 14
    35 High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-11-04 ~ 2021-08-31
    IIF 50 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.