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

Jawad Ahmad

    Related profiles found in government register
  • Jawad Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 1
  • Jawad Ahmad
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 2
  • Mr Jawad Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 3
  • Mr Jawad Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 4
  • Jawad Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

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

      IIF 5
  • Mr Jawad Ahmad
    Pakistani born in October 1972

    Resident in Pakistan

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

      IIF 6
  • Mr Jawad Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 7
  • Ahmad, Jawad
    Pakistani company director born in November 2002

    Resident in Pakistan

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

      IIF 8
  • Ahmad, Jawad
    Pakistani director born in November 2002

    Resident in Pakistan

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

      IIF 9
  • Mr Jawad Ahmad
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 10
  • Ahmad, Jawad
    Pakistani director born in January 2000

    Resident in Pakistan

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

      IIF 11
  • Jawad, Ahmad
    Pakistani company director born in March 1964

    Resident in Pakistan

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

      IIF 12
  • Jawad, Ahmad
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 13
  • Mr Jawad Ahamd
    Pakistani born in February 1985

    Resident in Pakistan

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

      IIF 14
  • Ahmad, Jawad
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 15
  • Mr Jawad Ahmad
    Pakistani born in March 2001

    Resident in England

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

      IIF 16
  • Ahmad, Jawad
    Pakistani businessman born in October 1972

    Resident in Pakistan

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

      IIF 17
  • Ahmad, Jawad
    Pakistani director born in October 1967

    Resident in Pakistan

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

      IIF 18 IIF 19
  • Ahmad, Jawad
    Pakistani company's director born in October 1991

    Resident in Pakistan

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

      IIF 20
  • Ahmad, Jawad
    Pakistani businessman born in February 1985

    Resident in Pakistan

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

      IIF 21
  • Ahmad, Jawad
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Jawad
    Pakistani doctor born in July 1999

    Resident in Pakistan

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

      IIF 23
  • Mr Ahmad Jawad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 24
  • Ahmad, Jawad
    Pakistani president born in March 2001

    Resident in England

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

      IIF 25
  • Mr Jawad Ahmad
    British born in June 1974

    Resident in United Kingdom

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

      IIF 26
  • Ahmad, Jawad
    British director born in May 1974

    Resident in England

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

      IIF 27
  • Ahmad, Jawad
    British management consultant born in June 1974

    Resident in England

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

      IIF 28
  • Ahmad, Jawad
    British accountant born in June 1974

    Resident in United Kingdom

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

      IIF 29
  • Ahmad, Jawad
    British company director born in June 1974

    Resident in United Kingdom

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

      IIF 30
  • Ahmad, Jawad
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 31
  • Mr Jawad Munib Ahmad
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Jawad

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

      IIF 46
    • Unit 13, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3AP, United Kingdom

      IIF 47
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 48
  • Ahmad, Jawad Munib
    British accountant born in June 1974

    Resident in United Kingdom

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

      IIF 49
  • Ahmad, Jawad Munib
    British chief financial officer born in June 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 51
    • 1, King William Street, London, EC4N 7AF, England

      IIF 52
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 53 IIF 54 IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58
    • Ja Capita Ltd, 145-157 St John Street, London, EC1V 4PW, England

      IIF 59
    • 35, High Street, Wimbledon, London, SW19 5BY, England

      IIF 60 IIF 61
  • Ahmad, Jawad Munib
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    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
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    10657521 LTD - 2018-03-16
    BELLAVUE CAPITA LTD - 2017-12-01
    45 Pams Way, Ewell, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 80 - Director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    16 High Holborn, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    2018-05-14 ~ now
    IIF 50 - Director → ME
  • 7
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 77 - Director → ME
  • 8
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 74 - Director → ME
  • 9
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 54 - Director → ME
  • 10
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 11
    4385, 14677666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 49 - Director → ME
  • 13
    Fone Revive, 41 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 59 - Director → ME
  • 15
    4385, 15099298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    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
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    4385, 14281406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    4385, 15215907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 20
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-10-07 ~ dissolved
    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
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 81 - Director → ME
  • 22
    22 Kemsley Park, Forfar, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-22 ~ 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
  • 23
    70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 55 - Director → ME
  • 25
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 75 - Director → ME
  • 26
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    163,319 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 27
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,032 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 28
    86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    1,459 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 29
    70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    120,797 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 31
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 7 offsprings)
    Total liabilities (Company account)
    311,527 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    86 - 90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    30,071 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    86 - 90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,154 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 34
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    294,715 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 35
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    772,076 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 36
    9 Sheaf Lane, Coventry Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    PE WEALTH MANAGEMENT LTD - 2021-05-12
    VALENS WEALTH MANAGEMENT LTD - 2020-07-05
    45 Pams Way, Ewell, Epsom, Surrey, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    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
  • 38
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 39
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-02 ~ dissolved
    IIF 63 - Director → ME
  • 40
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 56 - Director → ME
Ceased 14
  • 1
    10657521 LTD - 2018-03-16
    BELLAVUE CAPITA LTD - 2017-12-01
    45 Pams Way, Ewell, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-31
    IIF 57 - Director → ME
  • 2
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    16 High Holborn, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    2018-01-31 ~ 2018-01-31
    IIF 78 - Director → ME
  • 3
    AVEROX HOLDINGS LTD - 2022-07-20
    EKAAN HOLDINGS LIMITED - 2015-02-09
    Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -98,355 GBP2022-12-31
    Officer
    2012-01-05 ~ 2015-01-31
    IIF 30 - Director → ME
    2012-01-05 ~ 2012-01-05
    IIF 47 - Secretary → ME
  • 4
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-11-22
    IIF 76 - Director → ME
    2012-11-19 ~ 2013-01-01
    IIF 48 - Secretary → ME
  • 5
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    822,716 GBP2023-12-31
    Officer
    2018-04-10 ~ 2018-05-05
    IIF 12 - Director → ME
  • 6
    49 Crofthill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2014-04-30
    IIF 19 - Director → ME
  • 7
    Flat 64 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256,964 GBP2023-06-30
    Officer
    2010-04-01 ~ 2011-08-23
    IIF 51 - Director → ME
    2010-04-01 ~ 2011-08-23
    IIF 46 - Secretary → ME
  • 8
    RISE FOR PAKISTAN LTD - 2015-03-04
    37 Drew Gardens, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2014-04-30
    IIF 18 - Director → ME
  • 9
    Stoneleigh Apartment 1, 24 Knighton Park Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-18 ~ 2021-02-18
    IIF 28 - Director → ME
  • 10
    35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    2019-08-06 ~ 2021-08-31
    IIF 60 - Director → ME
  • 11
    35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    2020-03-18 ~ 2021-08-31
    IIF 61 - Director → ME
  • 12
    35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    2019-05-29 ~ 2021-08-31
    IIF 52 - Director → ME
  • 13
    35 High Street, Wimbledon, London, England
    Dissolved Corporate (1 offspring)
    Officer
    2019-05-29 ~ 2021-08-31
    IIF 62 - Director → ME
  • 14
    35 High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-11-04 ~ 2021-08-31
    IIF 29 - 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.