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. Ahsan Ali

    Related profiles found in government register
  • Mr. Ahsan Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 1343, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Mr Ahsan Ali
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 300, Fosse Road South, Leicester, LE3 1BT, England

      IIF 2
  • Mr Ahsan Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 3
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 4
  • Ali, Ahsan
    Pakistani business person born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 4696, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Ali, Ahsan, Mr.
    Pakistani business person born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 1343, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ahsan, Ali
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15732144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Ahsan, Ali
    Pakistani writer born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 254, Castle Street, Dudley, DY1 1LQ, England

      IIF 8
  • Ahsan Ali
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8 Westbury Parade, Balham Hill, London, SW12 9DZ, England

      IIF 9
  • Mr Ahsan Ali
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4128, 182-184 High, North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 10
  • Mr Ahsan Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chohali Po, Zafarwal, Tehsil Zafarwal , District Narowal, Zafarwal, 51670, Pakistan

      IIF 11
  • Mr Ali Ahsan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15732144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 254, Castle Street, Dudley, DY1 1LQ, England

      IIF 13
  • Ali, Ahsan
    Pakistani director born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kite Mews, Bradford, BD8 0NJ, England

      IIF 14
  • Mr Ahsan Ali
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House Near Post Office, Mohalla Rasheed Town, Manga Mandi, Lahore, 55270, Pakistan

      IIF 15
  • Mr Ahsan Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Near Fakhar Shah Colony, Muhallah Barkat Town Depalpur District Okara, Depalpur, Punjab, 56180, Pakistan

      IIF 16
  • Mr Ahsan Ali
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 17
  • Ahsan, Ali
    Pakistani chair person born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15398003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Ali, Ahsan
    Pakistani director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 38, Marland Hill Road, Rochdale, OL11 4PQ, England

      IIF 19
  • Mr Ahsan Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Marland Hill Road, Rochdale, OL11 4PQ, England

      IIF 20
  • Mr Ahsan Ali
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Coates Terrace, Bradford, BD5 7AB, United Kingdom

      IIF 21
  • Mr Ahsan Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1371/1, Saba Banquet, Shahfaisal Colony Number 1, Karachi, 75230, Pakistan

      IIF 22
  • Mr Ahsan Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Dover Street, London, W1S 4LQ, England

      IIF 23
  • Mr Ali Ahsan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15398003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Ahsan Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, St Botonager, Sahiwal, Punjab, 57000, Pakistan

      IIF 25
  • Mr Ahsan Ali
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 26
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 27
    • 27, St. Georges Avenue, London, E7 8HR, England

      IIF 28
  • Mr. Ahsan Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69, Castle Foregate, Shrewsbury, SY1 2EJ, United Kingdom

      IIF 29
  • Ali, Ahsan
    Pakistani company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8 Westbury Parade, Balham Hill, London, SW12 9DZ, England

      IIF 30
  • Ali, Ahsan
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 31
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 32
  • Ahsan Ali
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Ahsan Ali
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 34
  • Ahsan Ali
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6770, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Mr Ahsan Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 208, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 36
  • Mr Ahsan Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 65, Oak Tree Avenue, Cambridge, CB4 1AZ, England

      IIF 37
    • Barnwell House, Barnwell Drive, Cambridge, Cambridgeshire, CB5 8UU, England

      IIF 38
    • Regus House, 1010 Cambourne, Cambridge, CB23 6DP, England

      IIF 39
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 40
  • Mr Ahsan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 1, Muhalla Basharat Park, Palace Cinema Road, Okara, 56300, Pakistan

      IIF 41
  • Mr Ahsan Ali
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 42
  • Mr Ahsan Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Scotswood Road, Honeyborough, SA73 9UB, United Kingdom

      IIF 43
  • Mr Ahsan Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Rehman Garden, Makhdoom Rashid, Multan, 60000, Pakistan

      IIF 44
  • Ahsan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Mr Ahsan Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Brady Street, London, E1 5DW, England

      IIF 46
  • Hasan Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Ahsan, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 48
  • Ali, Ahsan
    British,pakistani managing director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 208, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 49
  • Ali, Ahsan
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4128, 182-184 High, North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 50
  • Ali, Ahsan
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chohali Po, Zafarwal, Tehsil Zafarwal , District Narowal, Zafarwal, 51670, Pakistan

      IIF 51
  • Ahsan Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Ahsan Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A206, Block 17 Fb Area, Karachi, Gulberg, 76400, Pakistan

      IIF 53
  • Ahsan Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0023, Manchester, M8 5AP, United Kingdom

      IIF 54
  • Ahsan Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Ahsan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-60, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 56
  • Ali Ahsan
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102538, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 57
  • Mr Ali Ahsan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 58
  • Ahsan, Ali
    Pakistani owner born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-248, St#4, Dastgheer Colony Mansoorabad, 38000, Pakistan

      IIF 59
  • Ahsan, Ali
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102538, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 60
  • Ahsan, Ali
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C34, Somerset House, Temple Street, West Midlands, Birmingham, B2 5DN, United Kingdom

      IIF 61
  • Ahsan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106, Greenwood Beaufort Road, Newport, NP19 7NR, United Kingdom

      IIF 62
  • Ali, Ahsan
    Pakistani business individual (entrepreneur and freelancer) born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House Near Post Office, Mohalla Rasheed Town, Manga Mandi, Lahore, 55270, Pakistan

      IIF 63
  • Ali, Ahsan
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Near Fakhar Shah Colony, Muhallah Barkat Town Depalpur District Okara, Depalpur, Punjab, 56180, Pakistan

      IIF 64
  • Ali, Ahsan
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 65
  • Ali, Ahsan
    Pakistani owner born in January 2003

    Resident in Pakistan

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

      IIF 66
  • Ali, Ahsan
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 67
  • Ali, Ahsan
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6770, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Hasan, Ali
    Pakistani director born in January 2004

    Resident in Pakistan

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

      IIF 69
  • Mr Ahsan Ali
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, Fosse Road South, Leicester, England, LE3 1BT, United Kingdom

      IIF 70 IIF 71
    • 1b, Sibson Road, Leicester, LE4 4DX, United Kingdom

      IIF 72
  • Mr Ali Ahsan
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-248, St#4, Dastgheer Colony Mansoorabad, 38000, Pakistan

      IIF 73
  • Mr Ali Ahsan
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C34, Somerset House, Temple Street, West Midlands, Birmingham, B2 5DN, United Kingdom

      IIF 74
  • Mr Ali Ahsan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106, Greenwood Beaufort Road, Newport, NP19 7NR, United Kingdom

      IIF 75
  • Ali, Ahsan
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Ali, Ahsan
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Mohalla Ghous E Azam Mahey Road, Sarai Alamgir, 50000, Pakistan

      IIF 77
  • Ali, Ahsan
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1371/1, Saba Banquet, Shahfaisal Colony Number 1, Karachi, 75230, Pakistan

      IIF 78
  • Ali, Ahsan
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Dover Street, London, W1S 4LQ, England

      IIF 79
  • Ali Hasan
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 80
  • Ali, Ahsan
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ashbrook Road, Old Windsor, Windsor, Berkshire, SL4 2LS

      IIF 81
  • Ali, Ahsan
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 82
  • Ali, Ahsan
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, St Botonager, Sahiwal, Punjab, 57000, Pakistan

      IIF 83
  • Ali, Ahsan
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Brady Street, London, E1 5DW, England

      IIF 84
  • Ali, Ahsan
    Pakistani self employeed born in February 1996

    Resident in Pakistan

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

      IIF 85
  • Ali, Ahsan
    Pakistani business executive born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Georges Avenue, London, E7 8HR, England

      IIF 86
  • Ali, Ahsan
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 87
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 88
  • Ali, Hasan
    Pakistani director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Ahsan Ali
    Portuguese born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oxford Street, Brierfield, Nelson, BB9 5LN, England

      IIF 90
  • Ali Ahsan
    Pakistani, born in November 1983

    Registered addresses and corresponding companies
    • House No. 156, Block A, Izmir Town, Lahore, Pakistan

      IIF 91
  • Ali, Ahsan
    Pakistan director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, G Model Town, Circular Road, Lahore, Pakistan

      IIF 92
  • Ali, Ahsan
    Pakistani business born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Block G, Model Town, Lahore, 54700, Pakistan

      IIF 93
  • Ali, Ahsan
    Pakistani software engineer born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A206, Block 17 Fb Area, Karachi, Gulberg, 76400, Pakistan

      IIF 94
  • Ali, Ahsan
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 95
  • Ali, Ahsan
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 65, Oak Tree Avenue, Cambridge, CB4 1AZ, England

      IIF 96
  • Ali, Ahsan
    British operations director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1010 Cambourne, Cambridge, CB23 6DP, England

      IIF 97
  • Ali, Ahsan
    British self employed taxi driver born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Barnwell House, Barnwell Drive, Cambridge, Cambridgeshire, CB5 8UU, England

      IIF 98
  • Ali, Ahsan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 1, Muhalla Basharat Park, Palace Cinema Road, Okara, 56300, Pakistan

      IIF 99
  • Ali, Ahsan
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0023, Manchester, M8 5AP, United Kingdom

      IIF 100
  • Ali, Ahsan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Ali, Ahsan
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Scotswood Road, Honeyborough, SA73 9UB, United Kingdom

      IIF 102
  • Ali, Ahsan
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-60, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 103
  • Ali, Ahsan
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Rehman Garden, Makhdoom Rashid, Multan, 60000, Pakistan

      IIF 104
  • Ali, Ahsan, Mr.
    Pakistani business executive born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69, Castle Foregate, Shrewsbury, SY1 2EJ, United Kingdom

      IIF 105
  • Mr Ahsan Ali
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Crest Cottage, Granville Road, Weybridge, Weybridge, KT13 0QL, United Kingdom

      IIF 106
  • Mr Ahsan Ali
    Indian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 49 Hacon Square, London, E8 3BE, United Kingdom

      IIF 107
  • Ahsan, Ali
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65 Tipu Block, Garden Town, Lahore, Pakistan

      IIF 108
  • Ahsan, Ali
    Pakistani shareholder of family business born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3-km, Defense Road, Off Raiwind Road, Lahore, Pakistan

      IIF 109
  • Ahsan, Ali
    Pakistani accountant born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 1, 463 Barlow Moor Rd, Manchester, M21 8AU, United Kingdom

      IIF 110
  • Ali, Ahsan
    Portuguese company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oxford Street, Brierfield, Nelson, BB9 5LN, England

      IIF 111
  • Mr Ali Ahsan
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 1, 463 Barlow Moor Rd, Manchester, M21 8AU, United Kingdom

      IIF 112
  • Ali, Ahsan, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, R/o 281-285 Talbot Road, Stretford, Manchester, M32 0YA, United Kingdom

      IIF 113
  • Mr Ahsan Ali
    Pakistani born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 4718, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 114
  • Mr Ahsan Ali
    Pakistani born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 37, Old Bath Road, Colnbrook, Slough, SL3 0NH, England

      IIF 115
  • Ahsan, Ali
    British

    Registered addresses and corresponding companies
  • Ali, Ahsan
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Crest Cottage, Granville Road, Weybridge, Weybridge, KT13 0QL, United Kingdom

      IIF 118
  • Ali, Ahsan
    Indian business born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 49 Hacon Square, London, E8 3BE, United Kingdom

      IIF 119
  • Ali Ahsan
    Pakistani born in September 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 1181, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 120
  • Ahsan, Ali
    Pakistani director born in September 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 1181, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 121
  • Ali, Ahsan

    Registered addresses and corresponding companies
    • House No A206, Block 17 Fb Area, Karachi, Gulberg, 76400, Pakistan

      IIF 122
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 123
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 124
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Ali, Ahsan
    Pakistani company director born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 4718, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 126
  • Ali, Ahsan
    Pakistani director born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 37, Old Bath Road, Colnbrook, Slough, SL3 0NH, England

      IIF 127
child relation
Offspring entities and appointments
Active 56
  • 1
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Corporate (8 parents)
    Officer
    2021-12-01 ~ now
    IIF 109 - director → ME
  • 2
    Regus House, 1010 Cambourne, Cambridge, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    4385, 15767050 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    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
  • 4
    Euring Mohamed Sami M N El-taji, 16, Ashbrook Road, Old Windsor, Windsor, Berkshire
    Corporate (6 parents)
    Officer
    2017-10-01 ~ now
    IIF 81 - director → ME
  • 5
    4385, 14195021 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    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
  • 6
    4385, 14158439 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    1 Oxford Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 111 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    4385, 14767043 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    8 Westbury Parade, Balham Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-06-06 ~ 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
  • 10
    Flat 1 85 Moss Bank Pmb 0023, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    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
  • 11
    4385, 15732144 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2024-05-21 ~ 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
  • 12
    4385, 15855951 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    10 Dover Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-08-22 ~ now
    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
  • 14
    49 Milton Grave, Stafford, Staffordshire, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    Uni 9 Cable Depot, Warspie Road, London
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-04-26 ~ 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
  • 16
    63 Brady Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    D 85 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-08-01 ~ 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
  • 18
    102538 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-06-06 ~ 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
  • 19
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 92 - director → ME
  • 20
    Unit 133444 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-01-22 ~ 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
  • 21
    22 Cranbrook Road, Doncaster, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-02-11 ~ 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
  • 22
    43 Scotswood Road, Honeyborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-05-21 ~ now
    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
  • 23
    114 Tachbrook Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    4385, 15754127 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    65 Oak Tree Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    106 Greenwood Beaufort Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    62 Seymer Road, Romford, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    4385, 15398003 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    Wm Associates-24 Cleveland Park Crescent, Walthamstow, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 93 - director → ME
  • 30
    4385, 15127487 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 31
    37 Old Bath Road, Colnbrook, Slough, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    4385, 13862129 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 66 - director → ME
    2022-01-20 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 33
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-01-16 ~ 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
  • 34
    27 St. Georges Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 35
    3 Coates Terrace, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-08-28 ~ now
    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
  • 36
    4385, 14025204 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    Office 12295 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 89 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    Office 181 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-05-02 ~ now
    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
  • 39
    Room #1-60 39 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    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
  • 40
    Office 3709 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 41
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 95 - director → ME
    Person with significant control
    2025-01-14 ~ 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
  • 42
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 85 - director → ME
    2024-07-03 ~ now
    IIF 123 - secretary → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 43
    105 Mayesbrook Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-04-10 ~ 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
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 94 - director → ME
    2024-01-24 ~ now
    IIF 122 - secretary → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 45
    Flat D, 3 Froghall Avenue, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 46
    Office 1181 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 47
    105 Mayesbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    Po Box #22167, Office No. 3208 Mazaya Business Avenue Bb1, Al-thanyah Fifth, Dubai, United Arab Emirates
    Corporate (6 parents)
    Beneficial owner
    2018-02-27 ~ now
    IIF 91 - Has significant influence or controlOE
  • 49
    4385, 14282398 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-08-08 ~ 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
  • 50
    Floor 1 463 Barlow Moor Rd, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 51
    1b Sibson Road, Leicester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    38 Marland Hill Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-01-17 ~ now
    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
  • 53
    51 Roman Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,309 GBP2023-10-31
    Officer
    2023-04-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-06 ~ 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
  • 54
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -14,373 GBP2019-06-30
    Officer
    2008-10-16 ~ now
    IIF 108 - director → ME
    2003-09-08 ~ now
    IIF 116 - secretary → ME
  • 55
    41 Westley Street, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 56
    C34 Somerset House, Temple Street, West Midlands, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Corporate (8 parents)
    Officer
    2003-09-08 ~ 2016-12-03
    IIF 117 - secretary → ME
  • 2
    73 Greenbank Street, Preston, England
    Corporate (1 parent)
    Officer
    2019-05-31 ~ 2020-02-01
    IIF 119 - director → ME
    Person with significant control
    2019-05-31 ~ 2020-02-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 3
    114 Tachbrook Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-06 ~ 2024-07-16
    IIF 118 - director → ME
  • 4
    38 Collingwood Buildings Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1,470,300 GBP2020-12-31
    Officer
    2020-04-10 ~ 2020-04-10
    IIF 49 - director → ME
    Person with significant control
    2020-04-10 ~ 2020-04-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    Unit 4 R/o 281-285 Talbot Road, Stretford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,038 GBP2024-01-31
    Officer
    2023-07-31 ~ 2023-10-15
    IIF 113 - director → ME
  • 6
    16 Mortlake Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    66,735 GBP2023-08-31
    Officer
    2024-04-19 ~ 2024-09-03
    IIF 6 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    62 Seymer Road, Romford, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-25 ~ 2024-10-01
    IIF 125 - secretary → ME
  • 8
    Barnwell House, Barnwell Drive, Cambridge, Cambridgeshire, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ 2024-09-17
    IIF 98 - director → ME
    Person with significant control
    2024-07-23 ~ 2024-09-18
    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
  • 9
    Office 4696 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-06-20
    IIF 5 - director → ME
  • 10
    68 Brunner Avenue, Shirebrook, Mansfield, England
    Corporate (3 parents)
    Officer
    2024-11-19 ~ 2024-12-10
    IIF 14 - director → ME
  • 11
    69 Castle Foregate, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ 2025-02-20
    IIF 105 - director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    300 Fosse Road South, Leicester, England
    Corporate (1 parent)
    Person with significant control
    2024-08-23 ~ 2024-08-27
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-28 ~ 2024-08-28
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    2024-09-10 ~ 2024-12-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
© 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.