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 Abid Ali

    Related profiles found in government register
  • Mr Abid Ali
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 165, Coppermill Lane, London, E17 7HF, England

      IIF 1
    • 33, Morris Road, London, E15 2BQ, United Kingdom

      IIF 2
  • Mr Abid Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 91, Cophall Street, Tipton, DY4 7JG, England

      IIF 3
  • Mr Abid Ali
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 743, Stockport Road, Levenshulme, Manchester, M19 3AR, United Kingdom

      IIF 4
  • Mr Abid Ali
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Windermere Close, Gamston, Nottingham, NG2 6PQ, England

      IIF 5
  • Ali, Abid
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 165, Coppermill Lane, London, E17 7HF, England

      IIF 6
    • 33, Morris Road, London, E15 2BQ, United Kingdom

      IIF 7
  • Mr Abid Ali
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Duice Street, Manchester, M12 JQ, United Kingdom

      IIF 8
  • Mr Abid Ali
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 91u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 9
  • Mr Abid Ali
    Pakistani born in October 1996

    Resident in England

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

      IIF 10
    • 76, Derby Road, Southampton, SO14 0DL, England

      IIF 11
  • Mr Abid Ali
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinto Close, Birmingham, B16 9EP, England

      IIF 12
  • Mr Abid Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Duice Street, Manchester, M12 JQ, United Kingdom

      IIF 13
  • Mr Abid Ali
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Abid
    British gas engineer born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 91, Cophall Street, Tipton, DY4 7JG, England

      IIF 16
  • Ali, Abid
    British company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 743, Stockport Road, Levenshulme, Manchester, M19 3AR, United Kingdom

      IIF 17
  • Ali, Abid
    British pharmacist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Windermere Close, Gamston, Nottingham, NG2 6PQ, England

      IIF 18
  • Mr Abid Ali
    Pakistani born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 19
    • 649, King Street, Aberdeen, AB24 1SB, Scotland

      IIF 20
  • Mr Abid Ali
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 21
  • Mr Abid Ali
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Southbourne Gardens, Ilford, Essex, IG1 2QF, United Kingdom

      IIF 22
    • 24, Southbourne Gardens, Ilford, IG1 2QF, United Kingdom

      IIF 23
    • 3, Athenaeum Road, London, N20 9AA, England

      IIF 24
    • 3 Athenaeum Road, London, N20 9AA, United Kingdom

      IIF 25
    • Prospect House, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 26
  • Mr Abid Ali
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 27
  • Mr Abid Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Mr Abid Ali
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F8, Expressway Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 29
  • Mr Abid Ali
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5028, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 30
  • Mr Abid Ali
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 31
  • Mr. Abid Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Finchfield Avenue, Bournemouth, BH11 9NQ, United Kingdom

      IIF 32
  • Mrs Abid Ali
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 33
  • Ali, Abid
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Duice Street, Manchester, M12 JQ, United Kingdom

      IIF 34
  • Ali, Abid
    Pakistani chef born in October 1996

    Resident in England

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

      IIF 35
  • Ali, Abid
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 76, Derby Road, Southampton, SO14 0DL, England

      IIF 36
  • Abid Ali
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52 5/l, Basti Islam Pura P.o Box Ada Gamber, Chak No. 52 5/l Tehsil And District Sahiwal, Sahiwal, 57460, Pakistan

      IIF 37
  • Mr Abid Ali
    Pakistani born in April 1977

    Resident in Pakistan

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

      IIF 38 IIF 39 IIF 40
  • Mr Abid Ali
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 41
  • Mr Abid Ali
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 42
  • Mr Abid Ali
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105, Chak No/105-7r, Sahiwal, 57200, Pakistan

      IIF 43
  • Mr Abid Ali
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Ali, Kakwal,teh And Distt Sialkot, Sialkot, 51300, Pakistan

      IIF 44
  • Mr. Abid Ali
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyken Medical Centre, Brixham Drive, Coventry, CV2 3LB, United Kingdom

      IIF 45
  • Ali, Abid
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinto Close, Birmingham, B16 9EP, England

      IIF 46
  • Ali, Abid
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Duice Street, Manchester, M12 JQ, United Kingdom

      IIF 47
  • Ali, Abid
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Abid Ali
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, 10 Cowper Street, Ashton-under-lyne, OL6 9HY, United Kingdom

      IIF 50
  • Abid Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 505, Darnford Close, Coventry, CV2 2ED, United Kingdom

      IIF 51
  • Abid Ali
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3423, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Abid Ali
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Mr Abid Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Chak 653/4, Chak No.651 Gb,jaranwala, Faisalabad, 38000, Pakistan

      IIF 54
  • Mr Abid Ali
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fojian Wala, Chack No 7/1 R, Renala Khurd, Punjab, 56130, Pakistan

      IIF 55 IIF 56
  • Mr Abid Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6411, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Abid Ali
    Pakistani born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 47, Street No 2, Muhala Mushtaq Caolony, Mian Channu, 58000, Pakistan

      IIF 58
  • Abid Ali
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9f, 98 Makkah Colony, Faisalabad, 38000, Pakistan

      IIF 59
  • Mr Abid Ali
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Augustine Way, Hawerfordwest, SA61 1NZ, United Kingdom

      IIF 60
  • Mr Abid Ali
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2862, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 61
  • Mr Abid Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 62
  • Mr Ali Abid
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Ditton Fields, Cambridge, CB5 8QL, England

      IIF 63
    • 13, Weymouth Road, Hayes, UB4 8NE, England

      IIF 64
  • Ali, Abid
    Pakistani chef born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 65
  • Ali, Abid
    Pakistani company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 66
    • 649, King Street, Aberdeen, AB24 1SB, Scotland

      IIF 67 IIF 68
  • Ali, Abid
    Pakistani director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 69
  • Ali, Abid
    Pakistani managing director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 143, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 70
  • Ali, Abid
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 71
  • Mr Abid Ali
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House Number 5, Sanda Lahore Punjab Pakistan, Sanda, Lahore, 54000, Pakistan

      IIF 72
  • Mr Abid Ali
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 22 Fords Park Road, London, E16 1NW, United Kingdom

      IIF 73
  • Ali, Abid
    British businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Southbourne Gardens, Ilford, IG1 2QF, United Kingdom

      IIF 74
  • Ali, Abid
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Southbourne Gardens, Ilford, Essex, IG1 2QF, England

      IIF 75
    • 3 Athenaeum Road, London, N20 9AA, United Kingdom

      IIF 76
    • Prospect House, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 77 IIF 78
  • Ali, Abid
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 79
  • Ali, Abid
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Ali, Abid
    Pakistani ceo born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 82
  • Ali, Abid
    Pakistani business executive born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 91u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 83
  • Ali, Abid, Mr.
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Abid, Ali
    Pakistani business person born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Weymouth Road, Hayes, UB4 8NE, England

      IIF 85
  • Abid, Ali
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 78t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 86
  • Ali, Abid
    Pakistani director born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F8, Expressway Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 87
  • Ali, Abid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4, Kendrew House, Kendrew Street, Darlington, England, DL3 6JR, England

      IIF 88
  • Ali, Abid
    British sales manager born in March 1986

    Resident in United Kingdom

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

      IIF 89
  • Ali, Abid
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5028, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 90
  • Ali, Abid
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, 10 Cowper Street, Ashton-under-lyne, OL6 9HY, United Kingdom

      IIF 91
  • Ali, Abid
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 505, Darnford Close, Coventry, CV2 2ED, United Kingdom

      IIF 92
  • Ali, Abid
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3423, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 93
  • Ali, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 94
  • Ali, Abid
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Ali, Abid, Mr.
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyken Medical Centre, Brixham Drive, Coventry, CV2 3LB, United Kingdom

      IIF 96
  • Ali Abid
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 78t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 97
  • Ali, Abid
    Pakistani entrepreneur born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 47, Street No 2, Muhala Mushtaq Caolony, Mian Channu, 58000, Pakistan

      IIF 98
  • Ali, Abid
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Abid
    Pakistani commercial director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 102
  • Ali, Abid
    Pakistani director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 103
  • Ali, Abid
    Pakistani self employed born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105, Chak No/105-7r, Sahiwal, 57200, Pakistan

      IIF 104
  • Ali, Abid
    Pakistani sales director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Ali, Kakwal,teh And Distt Sialkot, Sialkot, 51300, Pakistan

      IIF 105
  • Ali, Abid
    Pakistani company director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9f, 98 Makkah Colony, Faisalabad, 38000, Pakistan

      IIF 106
  • Ali, Abid
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Chak 653/4, Chak No.651 Gb,jaranwala, Faisalabad, 38000, Pakistan

      IIF 107
  • Ali, Abid
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fojian Wala, Chack No 7/1 R, Renala Khurd, Punjab, 56130, Pakistan

      IIF 108 IIF 109
  • Ali, Abid
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6411, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 110
  • Ali, Abid

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 111
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Abid, Ali
    Indian director born in June 1985

    Resident in United Kingdom

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

      IIF 113
  • Ali, Abid
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abid
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2862, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 115
  • Ali, Abid
    Pakistani businessman born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 116
  • Gorczyca, Kamila Karlolina

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

      IIF 117
    • Equitable House 88-100, Flat 39, South Street, Uk, Romford, Essex, RM1 1RX, United Kingdom

      IIF 118
  • Ali, Abid
    Pakistani director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House Number 5, Sanda Lahore Punjab Pakistan, Sanda, Lahore, Pakistan, 54000, Pakistan

      IIF 119
    • 71-75, Shelton Street , Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
  • Ali, Abid
    Pakistani director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Plumstead Common Road, London, SE18 3RD, England

      IIF 121
    • Flat-2, Cassini Apartments, 22 Fords Park Road, London, E16 1NW, United Kingdom

      IIF 122
  • Mr Ali Abid
    Pakistani born in June 1993

    Resident in United Arab Emirates

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

      IIF 123
  • Abid, Ali
    Pakistani chief executive born in June 1993

    Resident in United Arab Emirates

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

      IIF 124
  • Gorczyca, Kamila Karlolina
    English director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Equitable House 88-100, Flat 39, South Street, Romford, Essex, RM1 1RX, United Kingdom

      IIF 125
  • Mrs Kamila Karlolina Gorczyca
    English born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Equitable House 88-100, Flat 39, South Street, Romford, Essex, RM1 1RX, United Kingdom

      IIF 126
  • Gorczyca, Kamila Karolina
    Polish director born in October 1990

    Resident in United Kingdom

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

      IIF 127
    • Equitable House 88-100, Flat 39, South Street, Romford, Essex, RM1 1RX, United Kingdom

      IIF 128
  • Mrs Kamila Karolina Gorczyca
    Polish born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equitable House 88-100, Flat 39, South Street, Romford, RM1 1RX, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 57
  • 1
    Office 12389 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 107 - director → ME
    Person with significant control
    2025-04-15 ~ now
    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
  • 2
    12 Windermere Close, Gamston, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    14,578 GBP2023-05-31
    Officer
    2023-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    4385, 14865828 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    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
  • 4
    4385, 15697315 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2024-04-30 ~ 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
  • 5
    505 Darnford Close, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    266 Elm Park Avenue, Hornchurch, England
    Corporate (1 parent)
    Officer
    2024-09-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-09-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    4385, 14234417: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    4385, 14847135 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    4385, 15904856 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    10 Berry Cl, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    4385, 14736590 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    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
  • 12
    Flat 78t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 13
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    SEO CHOICE LTD. - 2023-06-20
    3 Athenaeum Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    84-86 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Wyken Medical Centre, Brixham Drive, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,665 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF 96 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    24 Southbourne Gardens, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,133 GBP2017-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    114 Ditton Fields, Cambridge, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    1 Pinto Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    13 Weymouth Road, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    68 Plumstead Common Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 121 - director → ME
  • 23
    13 Whites Row, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,977 GBP2015-12-31
    Officer
    2015-01-22 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-02-21 ~ now
    IIF 119 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 26
    4385, 15746079 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-28 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2024-05-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    7 Glen Iris Ave, Suit 2-o12, Canterbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-01-30 ~ now
    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
  • 28
    91 Cophall Street, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 30
    SAUNDERS MENSWEAR LTD. - 2016-06-29
    3 Athenaeum Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,334 GBP2023-07-31
    Officer
    2016-02-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    33 Morris Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    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
  • 32
    57 Wellington Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    4385, 15432417 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-20 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,817 GBP2021-05-31
    Officer
    2017-05-25 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 89 - director → ME
  • 37
    4385, 14629669 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 38
    Suite 5028, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 39
    84-86 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 40
    128 Lower Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,158 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-05-08 ~ now
    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
  • 41
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 42
    Flat 91u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 43
    4385, 14213045 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    24 Southbourne Gardens, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 45
    649 King Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -190 GBP2023-05-31
    Officer
    2024-05-01 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 46
    4385, 15780382 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-06-15 ~ now
    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
  • 47
    743 Stockport Road, Levenshulme, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 48
    76 Derby Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 49
    Unit 2 10 Cowper Street, Ashton-under-lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 50
    128 Lower Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 51
    Unit F8 Expressway Studios, 1 Dock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 52
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 53
    165 Coppermill Lane, London, England
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 54
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 82 - director → ME
    2022-12-15 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 55
    Flat 32d 4 Mann Island, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 56
    58 Chepstow Road, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 57
    4385, 14161673 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    145 King Street, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ 2015-04-30
    IIF 65 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-20 ~ 2024-10-03
    IIF 125 - director → ME
    2024-10-07 ~ 2025-01-24
    IIF 80 - director → ME
    2024-04-20 ~ 2025-01-24
    IIF 101 - director → ME
    2024-10-03 ~ 2024-10-20
    IIF 118 - secretary → ME
    Person with significant control
    2024-05-20 ~ 2024-10-20
    IIF 126 - Has significant influence or control OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-23 ~ 2024-10-02
    IIF 127 - director → ME
    2024-10-22 ~ 2025-02-06
    IIF 81 - director → ME
    2024-10-02 ~ 2024-10-20
    IIF 117 - secretary → ME
    2024-10-22 ~ 2025-02-06
    IIF 112 - secretary → ME
    Person with significant control
    2024-06-23 ~ 2025-02-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    57 Wellington Street, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    2019-11-10 ~ 2020-10-14
    IIF 66 - director → ME
    2017-10-23 ~ 2018-11-01
    IIF 70 - director → ME
  • 5
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ 2019-01-10
    IIF 88 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-20 ~ 2024-10-02
    IIF 128 - director → ME
    Person with significant control
    2024-05-20 ~ 2024-10-20
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ 2014-12-03
    IIF 113 - director → ME
  • 8
    649 King Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -190 GBP2023-05-31
    Officer
    2022-05-18 ~ 2024-05-01
    IIF 67 - 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.