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

Ali, Amr

    Related profiles found in government register
  • Ali, Amr
    Egyptian engineer born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ali, Amr
    Egyptian logistic manager born in October 1994

    Resident in Egypt

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

      IIF 6 IIF 7
  • Amr Ali
    Egyptian born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mr Amr Ali
    Egyptian born in October 1994

    Resident in Egypt

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

      IIF 13 IIF 14
  • Ali, Amir
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 93 Station Road, Longfield, Kent, DA3 7QA, England

      IIF 15
  • Ali, Amir
    British driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 93, Station Road, Longfield, Kent, DA3 7QA, United Kingdom

      IIF 16
  • Ali, Amir
    British manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 17
  • Ali, Amir
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 170, City Road, London, EC1V 2NX, England

      IIF 18
  • Ali, Amir
    born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Ali, Amir
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apt No 2 1st Floor, 64 Richmond Crescent, Slough, United Kindom, SL1 1XD, United Kingdom

      IIF 20
  • Ali, Amir
    Pakistani digital marketer born in June 1994

    Resident in Pakistan

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

      IIF 21
  • Ali, Amr
    Egyptian architect born in October 1978

    Resident in Saudi Arabia

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

      IIF 22
  • Ali, Amir
    British

    Registered addresses and corresponding companies
    • 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 23
  • Ali, Amir
    British director

    Registered addresses and corresponding companies
    • 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 24
  • Ali, Amir
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Amir
    British engineer born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Balcastle Road, Slamannan, Falkirk, FK1 3HT, Scotland

      IIF 26
  • Ali, Amir
    Pakistani chief executive born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 27
  • Ali, Amir

    Registered addresses and corresponding companies
    • 28, 1/b, Ghouri Town 5, Pakistan

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 53, George Street, Upper Floor, Elswick, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 30
    • Unit 34, Saville Road Industrial Estate, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 31
  • Ali, Amir
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10102, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ali, Amir
    Pakistani business person born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Local Avenue, Sherburn Hill, Durham, DH6 1HG, England

      IIF 33
  • Ali, Amir
    Pakistani business person born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Club Zee Mart Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Ali, Amir
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 21 Muslam Town, Lahore, 54000, Pakistan

      IIF 35
  • Ali, Amir
    Pakistani business person born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, 1/b, Ghouri Town 5, Pakistan

      IIF 36
  • Amir Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apt No 2 1st Floor, 64 Richmond Crescent, Slough, United Kindom, SL1 1XD, United Kingdom

      IIF 37
  • Mr Amir Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 38
    • 93 Station Road, Longfield, Kent, DA3 7QA, England

      IIF 39
  • Ali, Amir
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
  • Mr Amir Ali
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 170, City Road, London, EC1V 2NX, England

      IIF 41
  • Ali, Amir
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, George Street, Upper Floor, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, England

      IIF 42
    • 53 C, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 43
  • Ali, Amir
    British company direstor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QD, United Kingdom

      IIF 44
  • Ali, Amir
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 45
  • Ali, Amir
    British proposed director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 46
  • Ali, Amir
    British self employed born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 47
  • Ali, Amir
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 48
    • 43, Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 49
    • 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 50
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 51
  • Ali, Amir
    Pakistani director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
  • Amir Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10102, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Harmer, Charlotte

    Registered addresses and corresponding companies
    • 15 Compass Point, Compass Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RA, England

      IIF 54
  • Mr Amir Ali
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 55
  • Ali, Amir, Mr.
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 653 Gb, Gb, Tehsil Jaranwala, Faisalabad, 75283, Pakistan

      IIF 56
  • Amir Ali
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, 1/b, Ghouri Town 5, Pakistan

      IIF 57
  • Mr Amir Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15221305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Mr Amir Ali
    British born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Balcastle Road, Slamannan, Falkirk, FK1 3HT, Scotland

      IIF 59
  • Mr Amir Ali
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 60
  • Mr Amr Ali
    Egyptian born in October 1978

    Resident in Saudi Arabia

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

      IIF 61
  • Tamraoui, Khalid

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

      IIF 62
  • Alif, Amir, Mr.
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 125, Mohalla Haji Ghulam, Hussain Compound, Karachi, 73254, Pakistan

      IIF 63
  • Amir, Ali Mohammed
    British dentist born in June 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 64
  • Ali, Amir
    Pakistani businessman born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 34, Saville Road Industrial Estate, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 65
  • Amir Ali
    Pakistani born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
  • Mr Amir Ali
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Local Avenue, Sherburn Hill, Durham, DH6 1HG, England

      IIF 67
  • Mr Amir Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 21 Muslam Town, Lahore, 54000, Pakistan

      IIF 68
  • Mr. Amir Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 653 Gb, Gb, Tehsil Jaranwala, Faisalabad, 75283, Pakistan

      IIF 69
  • Mr Ali Mohammed Amir
    British born in June 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 70
  • Mr Amir Ali
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 72
  • Mr. Amir Alif
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 125, Mohalla Haji Ghulam, Hussain Compound, Karachi, 73254, Pakistan

      IIF 73
  • Tamraoui, Khalid
    Moroccan logistic manager born in May 1978

    Resident in Morocco

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

      IIF 74
  • Mr Amir Ali
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QD, United Kingdom

      IIF 75
    • 51, George Street, Upper Floor, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, England

      IIF 76
    • 53 C, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, England

      IIF 77
  • Mr Amir Ali
    British born in November 1982

    Resident in United Kingdom

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

      IIF 78
    • 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 79
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 80 IIF 81
  • Mr Khalid Tamraoui
    Moroccan born in May 1978

    Resident in Morocco

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

      IIF 82
  • Mr Amir Ali
    Pakistani born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 34, Saville Road Industrial Estate, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 83
  • Harmer, Charlotte Francisca
    Dutch director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151, Satchell Lane, Hamble, Southampton, SO31 4HP, England

      IIF 84
  • Harmer, Charlotte Francisca
    Dutch logistic manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15 Compass Point, Compass Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RA, England

      IIF 85
  • Kaliya Perumal Servoo, Rakish Coushican
    Sri Lankan logistic manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Woodrow Avenue, Hayes, UB4 8QP, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 41
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    4385, 14548402 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    Apt No 2 1st Floor 64 Richmond Crescent, Slough, United Kindom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    93 Station Road, Longfield, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 16 - director → ME
  • 5
    1a City Gate, 185 Dyke Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    15,928 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    4385, 15221305 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-10-19 ~ 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
  • 8
    275 New N Rd Pmb 3244, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    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
  • 9
    275 New N Rd Pmb 3228, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    Office 5470 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 11
    4385, 15988936 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    SEO LOCAL LIMITED - 2014-09-22
    601 International House 223 Regent Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -120 GBP2017-10-31
    Officer
    2014-09-22 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    3,362 GBP2021-10-31
    Officer
    2014-09-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    171 Woodrow Avenue, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 86 - director → ME
  • 15
    ALFRED KNIGHT LIMITED - 2019-02-04
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -40,077 GBP2021-09-30
    Officer
    2018-09-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    36 Balcastle Road, Slamannan, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    ICAMBRIDGE INTERNATIONAL LTD - 2024-10-11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-08-06 ~ now
    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
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-04-25 ~ 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
  • 22
    Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-03-20 ~ 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
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-02-01 ~ 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
  • 25
    170 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2024-03-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 26
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 71 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove membersOE
    IIF 71 - Right to appoint or remove members as a member of a firmOE
  • 27
    52 A George Street, Upper Floor, Elswick, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    2010-03-15 ~ dissolved
    IIF 30 - secretary → ME
  • 28
    45 Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    53 George Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -138 GBP2016-01-31
    Officer
    2006-01-17 ~ dissolved
    IIF 45 - director → ME
    2006-01-17 ~ dissolved
    IIF 24 - secretary → ME
  • 30
    45 Station Road, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    48,822 GBP2024-01-31
    Officer
    2006-01-16 ~ now
    IIF 47 - director → ME
  • 31
    52 George Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 46 - director → ME
    2007-05-21 ~ dissolved
    IIF 23 - secretary → ME
  • 32
    45b Station Road, South Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    3,266 GBP2023-09-30
    Officer
    2017-09-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    53 C George Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 36 - director → ME
    2024-09-11 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2024-09-11 ~ now
    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
  • 35
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    SO31 LIMITED - 2015-11-30
    15 Compass Point Compass Point, Ensign Way, Hamble, Southampton, Hampshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,236 GBP2016-10-31
    Officer
    2012-06-21 ~ dissolved
    IIF 85 - director → ME
    2012-06-21 ~ dissolved
    IIF 54 - secretary → ME
  • 37
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 21 - director → ME
    2024-04-13 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 38
    Unit 34 Saville Road Industrial Estate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 65 - director → ME
    2016-11-24 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 74 - director → ME
    2021-06-30 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-22 ~ 2021-09-28
    IIF 34 - director → ME
  • 2
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,695 GBP2018-09-30
    Officer
    2017-09-13 ~ 2018-10-01
    IIF 17 - director → ME
    Person with significant control
    2017-09-13 ~ 2018-10-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 3
    First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,286 GBP2019-04-30
    Officer
    2013-04-23 ~ 2016-04-30
    IIF 84 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.