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

Zaidi, Syed Ali Jaffar, Mr.

    Related profiles found in government register
  • Zaidi, Syed Ali Jaffar, Mr.
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 1
  • Zaidi, Syed Ali Azfar
    British it born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 870-872, Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 2 IIF 3
  • Zaidi, Syed Ali Azfar
    British it support born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burnham Gardens, Cranford, Middlesex, TW4 6LR, England

      IIF 4
  • Zaidi, Syed Ali Azfar
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burnham Gardens, Hounslow, TW4 6LR, United Kingdom

      IIF 5
  • Mr. Syed Ali Jaffar Zaidi
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 6
  • Mr Syed Ali Azfar Zaidi
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Comet House, 81 New Road, Harlington, Hayes, Middlesex, UB3 5BZ, United Kingdom

      IIF 7
    • icon of address 62, Bath Road, Hayes, UB3 5AH, England

      IIF 8
  • Shah, Syed Ashraf Anwar
    British administrator born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Rise East, London, E17 9LA, England

      IIF 9
  • Shah, Syed Ashraf Anwar
    British business man born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Grosvenor Rise East, London, E17 9LA, England

      IIF 10
  • Shah, Syed Ashraf Anwar
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 11
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 12
  • Shah, Syed Ashraf Anwar
    British it professional born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 6-8, Great Eastern Street, London, EC2A 3NT, England

      IIF 13
  • Shah, Syed Ashraf Anwar
    British self employed born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Road, London, E15 1LR, England

      IIF 14
    • icon of address 36, Alie Street, London, E1 8DA, England

      IIF 15
  • Zaidi, Syed Ali Azfar
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bath Road, Hayes, UB3 5AH, England

      IIF 16
    • icon of address Flat 1, 198, North End Road, London, W14 9NX, United Kingdom

      IIF 17
  • Zaidi, Syed Ali Azfar
    British transport service born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Comet House, 81 New Road, Harlington, Hayes, Middlesex, UB3 5BZ, United Kingdom

      IIF 18
  • Mr Syed Ashraf Anwar Shah
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 19
    • icon of address 2, Newton Road, London, E15 1LR, England

      IIF 20
    • icon of address 31, Grosvenor Rise East, London, E17 9LA, England

      IIF 21 IIF 22
    • icon of address 36, Alie Street, London, E1 8DA, England

      IIF 23
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 24
    • icon of address Third Floor, 6-8, Great Eastern Street, London, EC2A 3NT, England

      IIF 25
  • Shah, Syed Zille Abbas
    British taxi driver born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hayhurst Road, Luton, LU4 0DA, England

      IIF 26
  • Mumtaz, Syed Shahid
    British online retail born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Drive, Ilford, IG1 3PR, England

      IIF 27
  • Mr Syed Shah
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bath Road, Slough, SL1 3UA, England

      IIF 28
  • Mr Syed Shah
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Pioneer Road, Faringdon, SN7 7BU, England

      IIF 29 IIF 30
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 31
    • icon of address 11, Stone Close, Oxford, OX2 9SQ, England

      IIF 32
  • Mr Syed Zille Abbas Shah
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Syed Shah
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 35
    • icon of address Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 36
  • Mr Syed Shah
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rose End, Worcester Park, KT4 8PQ, England

      IIF 37
  • Mr. Syed Shahid Mumtaz
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Drive, Ilford, IG1 3PR, England

      IIF 38
  • Shah, Syed
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bath Road, Slough, SL1 3UA, England

      IIF 39
  • Shah, Syed
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Pioneer Road, Faringdon, SN7 7BU, England

      IIF 40
  • Shah, Syed
    British general manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 41
  • Shah, Syed
    British manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Pioneer Road, Faringdon, SN7 7BU, England

      IIF 42
    • icon of address 11, Stone Close, Oxford, OX2 9SQ, England

      IIF 43
  • Shah, Syed Nadeem Hussain
    British driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, United Kingdom

      IIF 44
  • Shah, Syed Zaheer Hussain
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 45
  • Zaidi, Syed Ali Jaffar
    Pakistan services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Baden Road, Ilford, IG1 2HS, England

      IIF 46
  • Ali, Arshad, Mr.
    Indian security manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Divinity Road, Oxford, OX4 1LP, England

      IIF 47
  • Ali, Arshad, Mr.
    Indian services born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Divinity Road, Oxford, OX4 1LP, England

      IIF 48
  • Shah, Syed
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 49
  • Shah, Syed
    British director born in September 1975

    Resident in England

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

      IIF 50
  • Shah, Syed
    British managing director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10173, 182-184 High Street North, London, E6 2JA, England

      IIF 51
  • Zaidi, Syed Ali Jaffar

    Registered addresses and corresponding companies
    • icon of address 2, Baden Road, Ilford, IG1 2HS, England

      IIF 52
  • Mr Syed Nadeem Hussain Shah
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, United Kingdom

      IIF 53
  • Mr Syed Zaheer Hussain Shah
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 54
  • Mr Syed Ali Azfar Zaidi
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 198, North End Road, London, W14 9NX, United Kingdom

      IIF 55
  • Shah, Syed Atif
    Pakistani business executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cape Hill, Smethwick, B66 4PB, England

      IIF 56
  • Shah, Syed Moazzam Ali
    Pakistani services born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stainforth Road, Ilford, IG2 7EL

      IIF 57
  • Mr Syed Nadeem Hussain Shah
    British born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 58
  • Mr Syed Shah
    English born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Collingbourne Avenue, Birmingham, B36 8JP, United Kingdom

      IIF 59
    • icon of address Office 1389, 182- 184 High Street North, North, East Ham, London, E6 2JA, England

      IIF 60
  • Zaidi, Syed Ali Azfar

    Registered addresses and corresponding companies
    • icon of address 24, Burnham Gardens, Hounslow, TW4 6LR, United Kingdom

      IIF 61
  • Mumtaz, Syed Shahid
    Pakistan services born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bedford Road, Ilford, Essex, IG11EJ, England

      IIF 62
  • Shah, Syed
    English business director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Reigate Avenue, Birmingham, B8 2AB, England

      IIF 63
  • Shah, Syed
    English business executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 720, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
  • Shah, Syed
    English consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1389, 182- 184 High Street North, North, East Ham, London, E6 2JA, England

      IIF 66
  • Mr Syed Moazzam Ali Shah
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchette House, Wareham Road, Unit 13, Poole, BH16 6FA, England

      IIF 67
  • Shah, Syed Atif
    United Kingdom business executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Birmingham, Birmimngham, B11 2AA

      IIF 68
  • Mr. Arshad Ali
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Divinity Road, Oxford, OX4 1LP, England

      IIF 69
  • Shah, Syed
    Pakistai security guard born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Lady Pit Lane, Leeds, LS11 6EE, England

      IIF 70
  • Shah, Syed Waqas Ali, Dr
    British doctor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Meadway, Birmingham, B33 8NA, United Kingdom

      IIF 71
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 72
    • icon of address 179, Richmond Road, Solihull, B92 7SA, England

      IIF 73
  • Ali, Asad
    Pakistani services born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Clarendon Road, London, E17 9AZ, England

      IIF 74
  • Shah, Syed
    Pakistani businessman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Birchfields Road, Manchester, M14 6PE, England

      IIF 75
  • Dr Syed Waqas Ali Shah
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Meadway, Birmingham, B33 8NA

      IIF 76
  • Shah, Syed Zille Abbas
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 851, Dunstable Road, Luton, Bedfordshire, LU4 0HW

      IIF 77
  • Shah, Syed Zille Abbas
    British taxi driver born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 851, Dunstable Road, Luton, Bedfordshire, LU4 0HW

      IIF 78
  • Mr Syed Shah
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairfax Crescent, Leeds, LS11 8FA, United Kingdom

      IIF 79
  • Shah, Syed
    British business

    Registered addresses and corresponding companies
    • icon of address 198, Ashfield Road, Rochdale, Lancashire, OL11 1QH, United Kingdom

      IIF 80
  • Shah, Syed
    Pakistani business executive born in September 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 191, West Hendon Broadway, London, NW9 7DD, United Kingdom

      IIF 81
  • Shah, Syed
    Pakistani director born in September 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 64 Upper St. Marys Road, Smethwick, West Midlands, B67 5JW

      IIF 82
  • Shah, Syed
    British businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairfax Crescent, Leeds, LS11 8FA, United Kingdom

      IIF 83
  • Shah, Syed Nadeem Hussain
    British business person born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 84
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Shah, Syed Nadeem Hussain
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Blackburn Road, Accrington, Lancashire, BB5 0AE

      IIF 86
  • Shah, Syed Nadeem Hussain
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 87 IIF 88
  • Shah, Syed
    Pakistani director

    Registered addresses and corresponding companies
    • icon of address 64 Upper St. Marys Road, Smethwick, West Midlands, B67 5JW

      IIF 89
  • Shah, Syed
    British business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Ashfield Road, Rochdale, Lancashire, OL11 1QH, United Kingdom

      IIF 90
  • Shah, Syed
    British self employed born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Preston New Road, Blackburn, Lancashire, BB2 6AE, United Kingdom

      IIF 91
  • Shah, Syed
    born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Harlow Road, Bradford, BD7 2HT, United Kingdom

      IIF 92
  • Shah, Syed Waqas Ali, Dr

    Registered addresses and corresponding companies
    • icon of address Hurst Lane Clinic, Hurst Lane North, Birmingham, B36 0EY, United Kingdom

      IIF 93
  • Mr Syed Nadeem Hussain Shah
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Blackburn Road, Accrington, Lancashire, BB5 0AE

      IIF 94
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 96 IIF 97
  • Shah, Syed
    Pakistan business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Blackburn Road, Great Harwood, Lancashire, BB6 7DZ, United Kingdom

      IIF 98 IIF 99
  • Shah, Syed
    Pakistan services born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, Ground Floor Studio Flat, London, E17 6PU, England

      IIF 100
  • Shah, Syed
    Uk executive born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Birmingham, Birmimngham, B11 2AA, United Kingdom

      IIF 101
  • Naqvi, Syed Shamshad Mehdi
    Pakistani services born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blencowe Drive, Knightwood Park, Chandler's Ford, Eastleigh, Hampshire, SO53 4LZ, United Kingdom

      IIF 102
  • Shah, Syed Aftab Hussain
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Broadstone Road, Hornchurch, RM12 4AH, United Kingdom

      IIF 103
  • Shah, Syed Aftab Hussain
    Pakistani services born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Broadstone Road, Hornchurch, RM12 4AH, United Kingdom

      IIF 104
  • Mr Syed Aftab Hussain Shah
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Broadstone Road, Hornchurch, RM12 4AH, United Kingdom

      IIF 105 IIF 106
  • Shah, Syed

    Registered addresses and corresponding companies
    • icon of address 42, Collingbourne Avenue, Birmingham, B36 8JP, United Kingdom

      IIF 107
    • icon of address 158, Blackburn Road, Great Harwood, Lancashire, BB6 7DZ, United Kingdom

      IIF 108 IIF 109
    • icon of address 102 Lady Pit Lane, Leeds, LS11 6EE, England

      IIF 110
  • Shah, Syed Wahab Hussain
    Australian company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Billet Road, London, E17 5HG, United Kingdom

      IIF 111
  • Mr Syed Wahab Hussain Shah
    Australian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Billet Road, London, E17 5HG, United Kingdom

      IIF 112
  • Mr Syed Shamshad Mehdi Naqvi
    Pakistani born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blencowe Drive, Knightwood Park, Chandler's Ford, Eastleigh, Hampshire, SO53 4LZ

      IIF 113
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 165 Divinity Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-10-31
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 74 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,139 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 39a Broadstone Road, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,043 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Third Floor, 6-8 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 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
  • 6
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 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
  • 7
    icon of address 870-872 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 40 Hayhurst Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 158 The Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    679 GBP2023-11-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 40 Hayhurst Road, Luton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 1, 198 North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Fairfax Crescent, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 62 Bath Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,439 GBP2022-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Comet House 81 New Road, Harlington, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 174 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 13284292: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address 11 Stone Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 32 Cape Hill, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address 165 Divinity Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address Office 10173 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    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
  • 24
    icon of address 39a Broadstone Road, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 25
    icon of address 31 Grosvenor Rise East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 26
    icon of address 63 Johnston Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    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
  • 27
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    icon of address 102 Lady Pit Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 110 - Secretary → ME
  • 29
    icon of address 75 Palmerston Road, Ground Floor Studio Flat, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 100 - Director → ME
  • 30
    icon of address Hurst Lane Clinic, Hurst Lane North, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    527,138 GBP2024-03-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 73 - Director → ME
    icon of calendar 2023-07-14 ~ now
    IIF 93 - Secretary → ME
  • 31
    icon of address 40 Bedford Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address 186 Meadway, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    3,126 GBP2024-10-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 96 Birchfields Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 75 - Director → ME
  • 34
    icon of address Lytchette House Wareham Road, Unit 13, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,291 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office 9 47 Preston New Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2010-07-29 ~ dissolved
    IIF 108 - Secretary → ME
  • 36
    icon of address 2 Newton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 37
    icon of address 175 Billet Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 38 Havelock Road, Birmingham, West Midlands, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 72 - Director → ME
  • 39
    icon of address 2 Badan Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 28
  • 1
    icon of address Abd Trading 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    485 GBP2024-03-30
    Officer
    icon of calendar 2018-09-27 ~ 2022-12-01
    IIF 63 - Director → ME
  • 2
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,139 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    FCA CONSULTANTS LTD - 2020-10-03
    icon of address Office 1389 182- 184 High Street North, North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    722 GBP2023-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2021-01-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ 2021-01-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    icon of calendar 2023-04-05 ~ 2023-10-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-10-17
    IIF 95 - Has significant influence or control OE
  • 5
    APEXIMIZE SERVICES LTD - 2024-04-04
    GENUINE-PRODUCT TRADING LTD - 2024-03-28
    RAIHAN LTD - 2019-01-21
    icon of address 30 Churchill Place, Unit 04-110, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,788 GBP2025-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2019-01-01
    IIF 22 - Has significant influence or control OE
  • 6
    icon of address 40 Ivy Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,226 GBP2021-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 64 - Director → ME
    icon of calendar 2018-06-27 ~ 2020-09-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2022-01-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    icon of address 870-872 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-21
    IIF 2 - Director → ME
  • 8
    icon of address Unit 5, 105 Dollis Hill Estate, Brook Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2010-12-10
    IIF 91 - Director → ME
  • 9
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,842 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2024-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-09-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    icon of address 851 Dunstable Road, Luton, Bedfordshire
    Active Corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2022-10-07
    IIF 77 - Director → ME
  • 11
    icon of address 15 Cherry Close, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2011-01-10
    IIF 90 - Director → ME
    icon of calendar 2008-09-04 ~ 2011-01-10
    IIF 80 - Secretary → ME
  • 12
    icon of address 851 Dunstable Road, Luton, Bedfordshire
    Active Corporate
    Equity (Company account)
    -18,822 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-09-30
    IIF 78 - Director → ME
  • 13
    EBIZ LIMITED - 2011-01-05
    icon of address 191 West Hendon Broadway, London, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2011-01-10
    IIF 81 - Director → ME
  • 14
    FINTAX ASSOCIATES LTD - 2008-02-26
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2007-10-01
    IIF 82 - Director → ME
    icon of calendar 2007-09-14 ~ 2007-10-01
    IIF 89 - Secretary → ME
  • 15
    icon of address 36 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-11-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    icon of address 3 Comet House 81 New Road, Harlington, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2016-03-31
    IIF 18 - Director → ME
  • 17
    icon of address 10a Pioneer Road, Faringdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,760 GBP2024-01-31
    Officer
    icon of calendar 2023-01-02 ~ 2024-05-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ 2025-02-27
    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
  • 18
    icon of address 52 Boland Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-09-10
    IIF 99 - Director → ME
    icon of calendar 2010-07-29 ~ 2011-09-25
    IIF 109 - Secretary → ME
  • 19
    icon of address 10a Pioneer Road, Faringdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2022-03-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 20
    icon of address 4385, 13864515: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-05-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-03-01
    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
  • 21
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-20 ~ 2016-04-05
    IIF 92 - LLP Designated Member → ME
  • 22
    icon of address 29 Blencowe Drive, Knightwood Park, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,135 GBP2023-12-31
    Officer
    icon of calendar 2011-07-26 ~ 2022-03-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 23
    icon of address 87 Northcote Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2013-05-01
    IIF 5 - Director → ME
    icon of calendar 2012-06-15 ~ 2013-05-01
    IIF 61 - Secretary → ME
  • 24
    SUPER CAB LIMITED - 2011-05-18
    icon of address 24 Burnham Gardens, Cranford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2020-04-30
    Officer
    icon of calendar 2011-04-20 ~ 2016-03-31
    IIF 4 - Director → ME
  • 25
    NEOPLUSPRO LTD - 2023-04-06
    icon of address Unit Cw5, Ik Business Park, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2023-06-30
    Officer
    icon of calendar 2023-04-04 ~ 2023-10-17
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-10-17
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    icon of address 12a Harris Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 88 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-06-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-06-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 27
    icon of address Lytchette House Wareham Road, Unit 13, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,291 GBP2019-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2019-03-15
    IIF 57 - Director → ME
  • 28
    icon of address 205 Birmingham, Birmimngham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2018-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2018-06-01
    IIF 68 - Director → ME
    icon of calendar 2014-04-08 ~ 2016-01-01
    IIF 101 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.