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

Ahmed, Shahzad

    Related profiles found in government register
  • Ahmed, Shahzad
    British company director born in January 1987

    Resident in Scotland

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

      IIF 1
  • Ahmed, Shahzad
    British entrepreneur born in May 1975

    Resident in England

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

      IIF 2
  • Ahmed, Shahzad
    British chief executive born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Welburn Street, Rochdale, OL11 1PR, England

      IIF 3
  • 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 4
  • 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 5
    • 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 6
  • 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 7
  • Ahmed, Shahzad
    Pakistani director born in December 1978

    Resident in England

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

      IIF 8
  • 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 9
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in England

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

      IIF 10
    • 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Shahzad, Ahmed
    British director born in April 1985

    Resident in England

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

      IIF 16
    • 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 17
    • 2, Paxton Road, Stourbridge, West Midlands, DY9 8YD

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Ahmad, Shehzad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ahmad, Shehzad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 29
  • 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 30
  • Mr Shahzad Ahmed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Welburn Street, Rochdale, OL11 1PR, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • Ahmed, Shahzad Sohail
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Teviotdale Gardens, Newcastle Upon Tyne, Tyne And Wear, NE7 7PX, England

      IIF 35
  • Ahmed, Shahzad Sohail
    British it engineer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Teviotdale Gardens, Newcastle Upon Tyne, NE7 7PX, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 39
  • Ahmad, Shehzad
    Pakistani engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11425, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Ahmad, Shehzad
    Pakistani company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2a, 3 Queen Anne St, Uk, London, W1G 9HN, United Kingdom

      IIF 41
  • Ahmad, Shehzad, Mr.
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • Shahzad Ahmed
    Pakistani born in December 1978

    Resident in England

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

      IIF 46
  • 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 47
  • 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 48
    • House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 49
    • Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • Shehzad Ahmad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • 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 56
  • Mr Shehzad Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 57
  • Mr. Shehzad Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • Mr Shahzad Sohail Ahmed
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Teviotdale Gardens, Newcastle Upon Tyne, NE7 7PX, United Kingdom

      IIF 62
    • 73, Teviotdale Gardens, Newcastle Upon Tyne, Tyne And Wear, NE7 7PX

      IIF 63
  • Shehzad Ahmad
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2a, 3 Queen Anne St, Uk, London, W1G 9HN, United Kingdom

      IIF 64
  • Mr Shehzad Ahmad
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11425, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 65
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 19 - Director → ME
  • 2
    Chandos Business Centre, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    578,515 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    BROOK GARDEN LIMITED - 2024-07-31
    4 Walnut Drive, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-07-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    Flat 2a 3 Queen Anne St, Uk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    73 Teviotdale Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,296 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    Office 11425 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    Suite 404 324-326 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 8
    75 Ashbrook Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,691 GBP2023-06-30
    Officer
    2025-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    4385, 14346536 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-09 ~ 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
  • 10
    Flat 6 The Kell, Gillingham Gate Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-19 ~ 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
  • 12
    67 De'arn Gerdens, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    89 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    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
  • 14
    10 Tenterfields, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-18 ~ 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
  • 15
    7 The Cooperage, 44 Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-22 ~ 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
  • 16
    07 Cooperage 44 Kinnoull Street Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 4 - Director → ME
  • 17
    Office 10286 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    4385, 15467827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    173 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    4385, 14561181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    2 Paxton Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 23
    4385, 15423186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    45 Grand Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-03 ~ 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
  • 25
    4385, 14273944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    Office 4243 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    10 Welburn Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-05 ~ 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
  • 28
    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 34 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    75 Guild Street 75 Guild Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-10 ~ 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
  • 30
    4385, 14428798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    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 1 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Chandos Business Centre, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    578,515 GBP2024-03-31
    Officer
    2014-03-28 ~ 2024-04-01
    IIF 35 - Director → ME
  • 2
    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 15 - Director → ME
    Person with significant control
    2020-10-21 ~ 2024-01-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    8 Ashbourne Ridge, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 17 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-11-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 5 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-09-10
    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
  • 5
    Suit No 61 Malvern Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ 2012-01-10
    IIF 13 - 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.