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

Mr Abdul Jabbar

    Related profiles found in government register
  • Mr Abdul Jabbar
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 1
  • Mr Abdul Jabbar
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno1, Stno 2 Block X, New Wassan, Pura Scheme No 2, Lahore, Punjab, 54000, Pakistan

      IIF 2
  • Mr Abdul Jabbar
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #3409, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 3
  • Mr Abdul Jabbar
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 4
  • Mr Abdul Jabbar
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 5
  • Abdul Jabbar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 17, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Abdul Jabbar
    Pakistani born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15827220 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Abdul Jabbar
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15341555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Abdul Jabbar
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14883872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Abdul Jabbar
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # Line 1, H3, All Streets, Shalimar Colony, Bosan Road, Multan, 59300, Pakistan

      IIF 10
  • Mr Abdul Jabbar
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 11
  • Mr Abdul Jabbar
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1805, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Mr Abdul Jabbar
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 158, Sector D Green Town, Lahore, 54000, Pakistan

      IIF 13
  • Mr Abdul Jabbar
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Blandford Street, London, W1U 3DN, England

      IIF 14
  • Mr Abdul Jabbar
    Pakistani born in November 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1961, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Mr Abdul Jabbar
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Generator Hall, Electric Wharf, Coventry, CV1 4JL, United Kingdom

      IIF 16
  • Mr Abdul Jabbar
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, 100 Connaught Road, Luton Bedfordshire, Lu4 8er, Luton, LU4 8ER, United Kingdom

      IIF 17
  • Mr Abdul Jabbar
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vill And Po, Murali Wala, Khokharanwala, Gujranwala, 52250, Pakistan

      IIF 18
  • Mr. Abdul Jabbar
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bungalow On Rear Of 72 Kings Road Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 19
  • Abdul Jabbar
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Abdul Jabbar
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, B7 4NU, England

      IIF 21
  • Mr Abdul Jabbar
    Pakistani born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westfield Road, Mitcham, Surrey, CR4 3AL, England

      IIF 22
  • Mr Abdul Jabbar
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Blandford Street, London, W1U 3DN, England

      IIF 23
  • Jabbar, Abdul
    Pakistani entrepreneur born in April 2002

    Resident in Pakistan

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

      IIF 24
  • Jabbar, Abdul
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno1, Stno 2 Block X, New Wassan, Pura Scheme No 2, Lahore, Punjab, 54000, Pakistan

      IIF 25
  • Abdul Jabbar
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cedar Road, Birmingham, B30 1UT, England

      IIF 26
  • Jabbar, Abdul
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 17, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Jabbar, Abdul
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #3409, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 28
  • Jabbar, Abdul
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 29
  • Jabbar, Abdul
    Pakistani student born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 30
  • Jabbar, Abdul
    Pakistani company director born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15827220 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Jabbar, Abdul
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Jabbar, Abdul
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15341555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Jabbar, Abdul
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Generator Hall, Electric Wharf, Coventry, CV1 4JL, United Kingdom

      IIF 34
  • Jabbar, Abdul
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bungalow On Rear Of 72 Kings Road Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 35
  • Jabbar, Abdul
    Pakistani web & software developer and programmer born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14883872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Jabbar, Abdul
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Shahi Bagh Damghar, Swat, Pakistan

      IIF 37
  • Jabbar, Abdul
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # Line 1, H3, All Streets, Shalimar Colony, Bosan Road, Multan, 59300, Pakistan

      IIF 38
  • Jabbar, Abdul
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 39
  • Jabbar, Abdul
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1805, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Jabbar, Abdul
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 158, Sector D Green Town, Lahore, 54000, Pakistan

      IIF 41
  • Jabbar, Abdul
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Blandford Street, London, W1U 3DN, England

      IIF 42
  • Jabbar, Abdul
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Mayfair Place, London, W1J 8AJ, England

      IIF 43
  • Mr Abdul Jabbar
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Maidenhead, SL6 1JN, United Kingdom

      IIF 44
  • Mr Abdul Jabbar
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hatfield Road Dagenham, Essex, RM9 6JP, United Kingdom

      IIF 45
  • Jabbar, Abdul
    Pakistani company director born in November 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1961, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 46
  • Jabbar, Abdul
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, 100 Connaught Road, Luton Bedfordshire, Lu4 8er, Luton, LU4 8ER, United Kingdom

      IIF 47
  • Jabbar, Abdul
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vill And Po, Murali Wala, Khokharanwala, Gujranwala, 52250, Pakistan

      IIF 48
  • Jabbar, Abdul
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, B7 4NU, England

      IIF 49
  • Jabbar, Abdul
    Pakistani online and taxi born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westfield Road, Mitcham, Surrey, CR4 3AL, England

      IIF 50
  • Jabbar, Abdul
    Pakistani taxi born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westfield Road, Mitcham, Surrey, CR4 3AL, United Kingdom

      IIF 51
  • Jabbar, Abdul
    Pakistani company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Greenhill, Wembley, HA9 9HF, England

      IIF 52
  • Jabbar, Abdul
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cedar Road, Birmingham, B30 1UT, England

      IIF 53
  • Jabbar, Abdul
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Maidenhead, SL6 1JN, United Kingdom

      IIF 54
  • Jabbar, Abdul

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 55
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5 High Street, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 40 Westfield Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 8 Hatfield Road Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 40 Westfield Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Office 4659 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2024-01-16 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 1805 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13967163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Cedar Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 100 100 Connaught Road, Luton Bedfordshire, Lu4 8er, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 14883872 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15827220 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Office 333 31 Mayesbrook Rd, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 72 Bungalow On Rear Of 72 Kings Road Pontcana Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 14188175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Unit 17 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 23 Blandford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    icon of address Unit 2 Phoenix Business Park, Avenue Close, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    icon of address Unit #3409 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1 Generator Hall, Electric Wharf, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    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
  • 24
    icon of address 1/2 169 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15057509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    icon of address 4385, 15341555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2024-10-06
    IIF 43 - Director → ME
  • 2
    icon of address 23 Blandford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.