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

Riaz, Muhammad

    Related profiles found in government register
  • Riaz, Muhammad
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15868488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Riaz, Muhammad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 2
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Guildford Road, Ilford, IG3 9YD, England

      IIF 3
  • Riaz, Muhammad
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 4
  • Riaz, Muhammad
    Pakistan director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grays Corner, Ley Street, Ilford, Essex, IG2 7RQ, England

      IIF 5
  • Riaz, Muhammad
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Riaz, Muhammad
    Pakistani entrepreneur born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 7
  • Riaz, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Riaz, Muhammad, Mr.
    Pakistani company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 9
  • Riaz, Muhammad
    Pakistani company director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 10
  • Riaz, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Riaz, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

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

      IIF 12
  • Riaz, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15900401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Riaz, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Muhammad Riaz
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15868488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Riaz, Muhammad
    Pakistani businessman born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 16
  • Riaz, Muhammad
    Pakistani chief executive born in April 1958

    Resident in Pakistan

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

      IIF 17
  • Riaz, Muhammad
    Pakistani business executive born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 18
  • Riaz, Muhammad
    Pakistani trader/construction born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62/1, 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 19
  • Riaz, Muhammad
    Pakistani business executive born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Weymouth Drive, Chafford Hundred, Grays, RM16 6BX, England

      IIF 20
  • Riaz, Muhammad
    Pakistani businessman born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 21
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Riaz, Muhammad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 24
  • Riaz, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 25
  • Riaz, Muhammad
    Pakistani digital marketer born in May 1991

    Resident in Pakistan

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

      IIF 26
  • Mr Muhammad Riaz
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 27
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Guildford Road, Ilford, IG3 9YD, England

      IIF 28
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Mr. Muhammad Riaz
    Pakistani born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 30
  • Riaz, Muhammad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 31
  • Riaz, Muhammad Yasir
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 6, Knightswood Road, Manchester, M8 0AQ, England

      IIF 35
  • Riaz, Muhammad Yasir
    British businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Riaz, Muhammad Yasir
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 40
  • Riaz, Muhammad Yasir
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 41 IIF 42
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 43
    • icon of address The Tube, 86 North Street, Manchester, M8 8RA

      IIF 44
  • Mr Riaz Muhammad
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bloomsbury Way, London, WC1 2SE, England

      IIF 45
  • Mr Muhammad Riaz
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 46
  • Mr Muhammad Riaz
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 47
  • Mr Muhammad Riaz
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Riaz, Muhammad Yasir

    Registered addresses and corresponding companies
    • icon of address 22 Larch Gardens, Manchester, M8 8BJ, England

      IIF 49
  • Mr Muhammad Riaz
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 50
  • Mr Muhammad Riaz
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 51
  • Mr Muhammad Riaz
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15900401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Riaz, Muhammad Yasir
    Pakistani none born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Ladbroke Road, Redhill, RH1 1LB, England

      IIF 53
  • Mr Muhammad Riaz
    Pakistani born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#94122, Sheffield, S9 4WA, United Kingdom

      IIF 54
  • Mr Muhammad Riaz
    Pakistani born in April 1958

    Resident in Pakistan

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

      IIF 55
  • Mr Muhammad Riaz
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 56
  • Mr Muhammad Riaz
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62/1, 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 57
  • Mr Muhammad Riaz
    Pakistani born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Old Courthouse, Orsett Road, Grays, RM17 5DD, England

      IIF 58
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc786381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 59
  • Mr Muhammad Riaz
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 60
  • Mr Muhammad Riaz
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 61
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 62
  • Muhammad Riaz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 63
  • Muhammad Riaz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Muhammad Riaz
    Pakistani born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Old Courthouse, Orsett Road, Grays, Essex, RM17 5DD, United Kingdom

      IIF 65
  • Muhammad Riaz
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Muhammad Riaz
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 67
  • Riaz, Muhammad

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

      IIF 68
    • icon of address Armadillo, Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 69
  • Muhammad, Riaz
    Pakistani director born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bloomsbury Way, London, WC1 2SE, England

      IIF 70
  • Mr Muhammad Riaz
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 71
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 81
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 22 Larch Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 2
    icon of address Great Portland Street, 85 Great Portland Street First Floor London W1w 7l, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 70 Ladbroke Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Knightswood Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,557 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 6
    icon of address 4385, 15868488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 8621 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 78 Atlas Trading Estate Brookvale Road, Witton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    icon of address 287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,483 GBP2024-09-29
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Flat 31v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 103 Ravensbourne Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2023-12-30
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-12-04 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 6, 10 King Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Armadillo Mumb#94122, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-07-22 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14665165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7a Cabbell Street, Hyde Park Mansions, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 13890661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18 Leaf Street, Hulme, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 13907145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    icon of address 60 Bury Old Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    icon of address 24238, Sc786381 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4385, 14988951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 266 Elm Park Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4385, 15945698 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 14987314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    575 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14298915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 55 St Mary's Market, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 33
    icon of address 72 Bury Old Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 6 Knightswood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-27 ~ 2015-04-01
    IIF 44 - Director → ME
    icon of calendar 2013-08-01 ~ 2014-09-06
    IIF 42 - Director → ME
  • 2
    icon of address Unit1 Alexandra Road, Red Lion Court, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,420 GBP2024-05-31
    Officer
    icon of calendar 2018-11-16 ~ 2020-05-01
    IIF 20 - Director → ME
  • 3
    icon of address 6 Knightswood Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,557 GBP2021-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2019-10-10
    IIF 37 - Director → ME
  • 4
    icon of address Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2020-08-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2020-08-05
    IIF 45 - Has significant influence or control OE
  • 5
    icon of address Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-21
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2025-02-04
    IIF 26 - Director → ME
    icon of calendar 2020-12-06 ~ 2024-06-15
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2025-02-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 15 Grays Corner, Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-11-01
    IIF 5 - Director → ME
  • 8
    icon of address City View House 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2014-09-08
    IIF 53 - Director → ME
  • 9
    icon of address Regus Business Centre, Centenary Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,373 GBP2024-11-30
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-07-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-10-23 ~ 2021-10-24
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 33 Mayesbrook Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,781 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2020-09-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-09-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.