logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ahmed Shahzad

    Related profiles found in government register
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ashbourne Ridge, Halesowen, B63 2BH, United Kingdom

      IIF 1
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 2
    • 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 3
  • Mr. Ahmed Shahzad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • W20, Muhammadabad Ward 20, House 1696, Street 1, Chichawatni, 57200, Pakistan

      IIF 4
  • Ahmed, Shahzad
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ashbrook Road, Birmingham, B30 2XE, United Kingdom

      IIF 5
  • Ahmed, Shahzad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 6
    • 228, Monton Road, Eccles, Manchester, M30 9LJ, England

      IIF 7 IIF 8 IIF 9
  • Ahmed, Shahzad
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 242, Halliwell Road, Bolton, BL1 3QD, England

      IIF 10
  • Ahmed, Shahzad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lane Mill No 3, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 11
  • Ahmed, Shahzad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6b, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 12
  • Ahmed, Shahzad
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 13
  • Ahmed, Shahzad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Murray Gate, Murray Gate, Dundee, DD1 2EA, Scotland

      IIF 14
  • Mr Shahzad Ahmed
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ashbrook Road, Birmingham, B30 2XE, United Kingdom

      IIF 15
  • Mr Shahzad Ahmed
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 16
    • Unit 3a, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 17
    • Unit 6a, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 18
    • Unit 6b, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 19
    • 228, Monton Road, Eccles, Manchester, M30 9LJ, England

      IIF 20 IIF 21 IIF 22
  • Mr Shahzad Ahmed
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Murray Gate, Murray Gate, Dundee, DD1 2EA, Scotland

      IIF 23
  • Ahmed, Shahzad
    Pakistani supervisor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263, Whippendell Road, Watford, Hertfordshire, WD18 7NN, England

      IIF 24
  • Shahzad, Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 25
  • Shahzad, Ahmed
    British company secretary/director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 26
  • Shahzad, Ahmed
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 27
    • 2, Paxton Road, Stourbridge, West Midlands, DY9 8YD

      IIF 28
  • Shahzad, Ahmed
    British none born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Simms Lane, Netherton, Dudley, West Midlands, DY2 0PD, United Kingdom

      IIF 29
  • Ahmed, Shahzad
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, OL8 2LZ, United Kingdom

      IIF 30
  • Ahmed, Shahzad
    Pakistani retailer born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07 Cooperage 44 Kinnoull Street, Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 31
  • Ahmed, Shahzad
    Pakistani director born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, De'arn Gerdens, Mitcham, London, CR4 3AZ, England

      IIF 32
  • Ahmed, Shahzad
    Pakistani director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 173, 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, LU2 7EH, United Kingdom

      IIF 33
  • Ahmed, Shahzad
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walnut Drive, Smethwick, B66 3RS, England

      IIF 34
  • Ahmed, Shahzad
    Pakistani e business born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 147-b, North Road, Rly Cly Mughalpura, Lahore, 54840, Pakistan

      IIF 35
  • Ahmed, Shahzad
    Pakistani it/softwares born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 36
  • Ahmed, Shahzad
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhop Sari, Dakkhana Dapalpur Tahsil Dapalpur Zilah Okara, Dapalpur, 56180, Pakistan

      IIF 37
  • Ahmed, Shahzad
    British,pakistani company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07, The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, United Kingdom

      IIF 38
    • 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 39
  • Ahmed, Shahzad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Street No 2 Block E, Zafarwal, 51670, Pakistan

      IIF 40
  • Ahmed, Shahzad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10286, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Ahmed, Shahzad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Ahmed, Shahzad
    Pakistani company director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Ahmed, Shahzad
    Pakistani electrician born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R496, Pak Kousar Town Malir Karachi, Malir, 75050, Pakistan

      IIF 44
  • Ahmed, Shahzad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Mr Shahzad Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, OL8 2LZ, United Kingdom

      IIF 46
  • Mr. Shahzad Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Decent Martial Arts, Mohalla Lahori Shah Near Abbott Road Railway Cross, Sialkot, 51310, Pakistan

      IIF 47
    • House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 48
    • Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 49
  • Mr Shahzad Ahmed
    Pakistani born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, De'arn Gerdens, Mitcham, London, CR4 3AZ, England

      IIF 50
  • Mr Shahzad Ahmed
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 173, 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, LU2 7EH, United Kingdom

      IIF 51
  • Mr Shahzad Ahmed
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhop Sari, Dakkhana Dapalpur Tahsil Dapalpur Zilah Okara, Dapalpur, 56180, Pakistan

      IIF 52
  • Mr Shahzad Ahmed
    British,pakistani born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07, The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, United Kingdom

      IIF 53
    • 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 54
  • Mr Shahzad Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Street No 2 Block E, Zafarwal, 51670, Pakistan

      IIF 55
  • Ahmed, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1361, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Ahmed, Shahzad, Mr.
    Pakistani administrator born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 57
  • Ahmed, Shahzad, Mr.
    Pakistani business born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Decent Martial Arts, Mohalla Lahori Shah Near Abbott Road Railway Cross, Sialkot, 51310, Pakistan

      IIF 58
  • Ahmed, Shahzad, Mr.
    Pakistani business person born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 59
  • Mr Shahzad Ahmed
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Mr Shahzad Ahmed
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R496, Pak Kousar Town Malir Karachi, Malir, 75050, Pakistan

      IIF 61
  • Shahzad Ahmed
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walnut Drive, Smethwick, B66 3RS, England

      IIF 62
  • Shahzad Ahmed
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10286, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Shahzad Ahmed
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Shahzad Ahmed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Mr Shahzad Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1361, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Shahzad, Ahmed
    Pakistani entrepreneur born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • W20, Muhammadabad Ward 20, House 1696, Street 1, Chichawatni, 57200, Pakistan

      IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    1a Simms Lane, Netherton, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Unit 6b Swan Lane Mill, Higher Swan Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,183 GBP2023-10-31
    Officer
    2025-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,435 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    BROOK GARDEN LIMITED - 2024-07-31
    4 Walnut Drive, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 404 324-326 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 7
    75 Ashbrook Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-01 ~ 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
  • 8
    4385, 14346536 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 9
    Flat 6 The Kell, Gillingham Gate Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    67 De'arn Gerdens, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    89 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    10 Tenterfields, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    7 The Cooperage, 44 Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-22 ~ 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
  • 14
    228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    07 Cooperage 44 Kinnoull Street Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 31 - Director → ME
  • 16
    4385, 15993793 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 15467827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    173 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    2 Paxton Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-06-28 ~ dissolved
    IIF 28 - Director → ME
  • 21
    Swan Lane Mill, Higher Swan Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15423186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    45 Grand Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    4385, 14273944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 25
    Office 4243 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    ITECH SUPPORT & SERVICES LIMITED - 2016-12-30
    Swan Lane Mill No 3, Higher Swan Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,757 GBP2020-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 1 Brooklands Newton Street, Suite # 24, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    75 Guild Street 75 Guild Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 29
    4385, 14428798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    69 Murray Gate Murray Gate, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,155 GBP2024-02-28
    Officer
    2022-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 31
    263 Whippendell Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 24 - Director → ME
Ceased 7
  • 1
    228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,183 GBP2023-10-31
    Officer
    2019-10-11 ~ 2024-10-29
    IIF 6 - Director → ME
    Person with significant control
    2019-10-11 ~ 2024-10-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    29 Symons Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ 2015-06-01
    IIF 10 - Director → ME
  • 3
    24 Bromsgrove Road, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,753 GBP2022-10-31
    Officer
    2020-10-21 ~ 2024-01-02
    IIF 26 - Director → ME
    Person with significant control
    2020-10-21 ~ 2024-01-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    8 Ashbourne Ridge, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 27 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-11-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ITECH SUPPORT & SERVICES LIMITED - 2016-12-30
    Swan Lane Mill No 3, Higher Swan Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,757 GBP2020-03-31
    Officer
    2013-07-08 ~ 2021-06-20
    IIF 11 - Director → ME
  • 6
    69 Murray Gate Murray Gate, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,155 GBP2024-02-28
    Officer
    2019-02-04 ~ 2019-09-10
    IIF 38 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-09-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    Suit No 61 Malvern Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ 2012-01-10
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.