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

Ahmad, Saeed

    Related profiles found in government register
  • Ahmad, Saeed
    British actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 4
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 5
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 6
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 10
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, London, London, E18 2BJ, England

      IIF 11
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 12
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 13
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 14
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 15
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 16
  • Ahmad, Saeed
    Pakistani care assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander Gow Limited, 12 Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, England

      IIF 17
  • Ahmad, Saeed
    Pakistani marketing born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 18
  • Ahmad, Saeed
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Croydon Street, Bristol, BS5 0EB, United Kingdom

      IIF 19
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 20
  • Ahmad, Saeed
    Pakistani company director born in March 1975

    Resident in England

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

      IIF 21
  • Ahmad, Saeed
    Pakistani president born in April 1976

    Resident in England

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

      IIF 22
  • Ahmad, Saeed
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 23
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 24 IIF 25
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 26
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 27
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 32
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 456 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 36
  • Ahmad, Saeed
    British company director born in September 1979

    Resident in United Kingdom

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

      IIF 37
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 38
  • Ahmad, Saeed
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 39 IIF 40
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 41
    • icon of address 81, Walton Lane, Nelson, Lancashire, BB9 8BG, United Kingdom

      IIF 42
    • icon of address 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 43
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT

      IIF 44
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 45
  • Ahmad, Saeed
    Pakistani self employed born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 95, Alderson Road, Liverpool, L15 1HG, United Kingdom

      IIF 46
  • Ahmad, Saeed
    Pakistani entrepreneur born in April 1984

    Resident in Malta

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

      IIF 47
  • Ahmad, Saeed
    Pakistani sales and training born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 48
  • Amhad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 49
  • Ahmad, Saeeda
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeeda
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 55
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 56
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 57
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 58
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 60
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 62
  • Mr Saeed Ahmad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 63
  • Mr Ahmad Saeed
    Pakistani born in August 1998

    Resident in England

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

      IIF 64
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 65
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

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

      IIF 66
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 67
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, South Woodford, London, E18 2BJ, England

      IIF 68
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 69
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Saeed, Ahmad
    Pakistani director born in August 1998

    Resident in England

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

      IIF 80
  • Ahmad, Saeed

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 81
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
    • icon of address 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 83 IIF 84
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 85
    • icon of address 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 86
    • icon of address 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 87
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 88
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 89
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Mr Saeed Ahmad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Croydon Street, Bristol, BS5 0EB, United Kingdom

      IIF 91
  • Ahmad, Saeed
    Pakistani motor trade born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 92
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Mr Saeed Ahmad
    Pakistani born in April 1976

    Resident in England

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

      IIF 100
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 101
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 102
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 104
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 105
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 106
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 107
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 108
  • Saeed, Ahmad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Saeed, Ahmad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 110
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 111
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 112
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 456 Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 113
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in United Kingdom

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

      IIF 114
    • icon of address 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 115 IIF 116
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 117
    • icon of address 81, Walton Lane, Nelson, BB9 8BG, United Kingdom

      IIF 118
  • Saeed, Ahmad
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 119
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 120
    • icon of address Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Mr Saeed Ahmad
    Pakistani born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Office 6140, High Street North, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 123
  • Mr Saeed Ahmad
    Pakistani born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 124
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 125
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 126
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 127
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 128
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 130
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in Pakistan

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

      IIF 131
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 132
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 133
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 135
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 136
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 137
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 5
    icon of address 136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 108 - Director → ME
  • 6
    icon of address Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15213814 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 81 Walton Lane, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 2nd Floor 10 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,987 GBP2020-12-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-02-01 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 13, Mscl/fast Prep & Services, Croydon Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,113 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2022-11-23 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 12079408 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    LONDON CARS CONSULT LTD - 2018-06-08
    icon of address 98 Beaufort Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,309 GBP2018-06-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 37
    CONSULT WITH US LTD - 2020-08-14
    icon of address 10 Manchester Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 13 Croydon Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 94 - Director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    icon of address 158 Hornby Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    icon of calendar 2014-06-22 ~ 2016-11-07
    IIF 65 - Director → ME
  • 3
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 95 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 34 - Secretary → ME
  • 4
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    947,968 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2018-07-29
    IIF 13 - Director → ME
    icon of calendar 2006-12-14 ~ 2018-10-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    I CARE FOR YOU LIMITED - 2012-03-20
    icon of address Fusion House Evolution Park, Haslingden Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2012-06-28
    IIF 17 - Director → ME
  • 6
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 96 - Director → ME
  • 7
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar ~ 2011-04-15
    IIF 107 - Director → ME
  • 8
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 8 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Farrer Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-07
    IIF 10 - Director → ME
    icon of calendar 2015-09-09 ~ 2018-06-07
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-01-20
    IIF 20 - Director → ME
  • 11
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 7 - Director → ME
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    SAGE CARE HOMES LIMITED - 2004-10-11
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    725,216 GBP2024-06-30
    Officer
    icon of calendar 1997-03-03 ~ 2018-07-29
    IIF 4 - Director → ME
    icon of calendar 2006-02-15 ~ 2018-07-29
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    icon of calendar 2005-11-27 ~ 2018-07-29
    IIF 53 - Director → ME
    icon of calendar 2005-01-30 ~ 2005-05-01
    IIF 56 - Director → ME
    icon of calendar 2002-01-16 ~ 2005-11-29
    IIF 3 - Director → ME
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 9 - Director → ME
    icon of calendar 2002-01-16 ~ 2018-07-29
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,385,641 GBP2025-03-31
    Officer
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 6 - Director → ME
    icon of calendar 2011-01-16 ~ 2018-07-29
    IIF 51 - Director → ME
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 15
    RALEIGH HOSTEL LIMITED - 2001-01-17
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,475 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 2018-10-01
    IIF 1 - Director → ME
    icon of calendar 1996-11-20 ~ 2018-10-01
    IIF 54 - Director → ME
    icon of calendar 2005-03-20 ~ 2018-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 16
    icon of address 52, The Drive, South Woodford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    276,864 GBP2024-06-30
    Officer
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 52 - Director → ME
    icon of calendar 2005-03-16 ~ 2018-07-29
    IIF 2 - Director → ME
    icon of calendar 2005-03-16 ~ 2010-01-01
    IIF 69 - Secretary → ME
    icon of calendar 2006-05-01 ~ 2018-07-29
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    icon of address 52 The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -490,761 GBP2024-10-31
    Officer
    icon of calendar 2003-12-11 ~ 2018-08-01
    IIF 50 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 5 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    CONSULT WITH US LTD - 2020-08-14
    icon of address 10 Manchester Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-08-25 ~ 2020-08-25
    IIF 41 - Director → ME
  • 19
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    787,168 GBP2024-11-30
    Officer
    icon of calendar 2010-11-28 ~ 2018-09-01
    IIF 97 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 16 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.