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

Abdul Sattar

    Related profiles found in government register
  • Abdul Sattar
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 1
    • icon of address 41, Hanson Gardens, Southall, UB1 1BP, England

      IIF 2
  • Abdul Sattar
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 3
  • Mr Abdul Sattar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 4
  • Mr Abdul Sattar
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, United Kingdom

      IIF 5
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 6
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 7
    • icon of address 84, Cheviot Road, Slough, SL3 8UA, England

      IIF 8
  • Mr Abdul Sattar
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Fairlie House, Pantile Walk, Uxbridge, UB8 1LT, England

      IIF 9
  • Mr Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 10
  • Mr. Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 11
    • icon of address 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 12
  • Mr Abdul Sattar
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 13
  • Sattar, Abdul
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 14
    • icon of address 41, Hanson Gardens, Southall, UB1 1BP, England

      IIF 15
  • Abdul Sattar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 16
  • Abdul Sattar
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 16, Crescent Range Road, Manchester, M14 5RW, United Kingdom

      IIF 17
  • Abdul Sattar
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit, 69334, London, W1A 6US, United Kingdom

      IIF 18
  • Sattar, Abdul
    British customer service advisor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 19
  • Abdul Sattar
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Ward No 17, Mohalla Rai Colony, 34450, Pakistan

      IIF 20
  • Abdul Sattar
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
  • Abdul Sattar
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shakorabad, Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 22
  • Sattar, Abdul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 23
  • Abdul Sattar
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16133793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Sattar, Abdul
    British accountant born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, United Kingdom

      IIF 25
  • Sattar, Abdul
    British business executive born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 26
  • Sattar, Abdul
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 27
  • Sattar, Abdul
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 28
  • Mr Abdul Sattar
    Pakistani born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Abdul Sattar
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 40
    • icon of address 58 Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 41
  • Mr Abdul Sattar
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office# 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
    • icon of address House# 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 43
  • Mr Abdul Sattar
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C55, 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 44
  • Mr Abdul Sattar
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 45
  • Mr Abdul Sattar
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 46
  • Mr Abdul Sattar
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 47
  • Mr Abdul Sattar
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 48
  • Mr Abdul Sattar
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 49 IIF 50 IIF 51
    • icon of address 4 Thornhill Court, Slough, Berkshire, SL3 8PF, United Kingdom

      IIF 52
  • Mr Abdul Sattar
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 53
  • Mr Abdul Sattar
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Anwar Shaheed Block, Murzi Pura, House No 197, Burewala, NONE, Pakistan

      IIF 54
  • Mr Abdul Sattar
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 55
  • Sattar, Abdul
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, Abbotsford Place, Glasgow, G5 9SS, Scotland

      IIF 56
  • Sattar, Abdul
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 57
  • Mr Abdul Sattar
    Pakistani born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 776 - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 58
  • Mr. Abdul Sattar
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Sattar, Abdul
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 60
  • Sattar, Abdul, Mr.
    Pakistani self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 61 IIF 62
  • Sattar, Abdul
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 63
  • Sattar, Abdul
    Pakistani business executive born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 64
  • Mr Abdul Sattar
    Pakistani born in August 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 65
  • Sattar, Abdul
    Pakistani company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 91
  • Sattar, Abdul
    British taxi driver born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 92
  • Sattar, Abdul
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 16, Crescent Range Road, Manchester, M14 5RW, United Kingdom

      IIF 93
  • Sattar, Abdul
    Pakistani entrepreneur born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit, 69334, London, W1A 6US, United Kingdom

      IIF 94
  • Sattar, Abdul
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office# 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 95
    • icon of address House# 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 96
  • Sattar, Abdul
    Pakistani director born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C55, 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 97
  • Sattar, Abdul
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Ward No 17, Mohalla Rai Colony, 34450, Pakistan

      IIF 98
  • Sattar, Abdul
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 99
  • Sattar, Abdul
    Pakistani it professional born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 100
  • Sattar, Abdul
    Pakistani businessman born in January 1986

    Resident in Pakistan

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

      IIF 101
  • Sattar, Abdul
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 102
  • Sattar, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 103
  • Sattar, Abdul
    British accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 104
  • Sattar, Abdul
    British businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Foundry Mews, Hounslow, TW3 2AQ, United Kingdom

      IIF 105
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 106
    • icon of address 4 Thornhill Court, Slough, Berkshire, SL3 8PF, United Kingdom

      IIF 107
  • Sattar, Abdul
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shakorabad, Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 108
  • Sattar, Abdul
    Pakistani chairman born in January 1932

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-1 Casmopolitan Coloney, Mazar Quaid Jamsheed Road, Karachi, Pakistan

      IIF 109
  • Sattar, Abdul
    Pakistani company director born in January 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Hamd Centre, 4th Floor Flat 16a, Baba E Urdu Road, Area Eid Gaha, Karachi, Pakistan

      IIF 110
  • Sattar, Abdul
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 111
  • Sattar, Abdul
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 137, Princess Road, Woking, Surrey, GU22 8ER, England

      IIF 112
  • Sattar, Abdul
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16133793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Sattar, Abdul
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 114
  • Sattar, Abdul

    Registered addresses and corresponding companies
    • icon of address 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 115
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 116
  • Sattar, Abdul
    Pakistani director born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 776 - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 117
  • Sattar, Abdul, Mr.
    Pakistani director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Sattar, Abdul
    Pakistani director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 119
  • Sattar, Abdul
    Pakistani accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, England

      IIF 120
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 121
  • Sattar, Abdul
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 122
child relation
Offspring entities and appointments
Active 65
  • 1
    AXENTURE WEST & CO LIMITED - 2017-03-22
    icon of address 4 Foundry Mews, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 105 - Director → ME
  • 2
    icon of address 41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 61 - Director → ME
    icon of calendar 2022-01-26 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Lytton Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 119 St. Pauls Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address C55 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24238, Sc804732 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CHELSEA SECURITY LIMITED - 2016-08-08
    icon of address 23a Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 122 - Director → ME
  • 9
    icon of address Flat 71u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15465025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 178 Trongate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 81 - Director → ME
  • 16
    HIGHLAND HOUSEHOLD & HARDWARE LTD - 2016-05-27
    icon of address 24238, Sc527149 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2022-08-31
    Officer
    icon of calendar 2021-08-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,981 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    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
  • 18
    icon of address 3 Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 20
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 21
    icon of address 776 - 778 Barking Road, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3rd Floor 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,009 GBP2021-11-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-06-07 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-07 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 23
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address 4 Thornhill Court, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 70 - Director → ME
  • 26
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 27
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,270 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -948 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,571 GBP2023-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 67 - Director → ME
  • 31
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 16133793 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 68 - Director → ME
  • 34
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 54 Meadow Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    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
  • 36
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 121 - Director → ME
  • 37
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 89 Sylvania Way, Clydebank Shopping Centre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 90 - Director → ME
  • 39
    icon of address Po Box6945, Unit, 69334, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 15346802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    515 GBP2020-05-31
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 43
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 85 - Director → ME
  • 44
    icon of address 155 Perth Road, Ilford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 158 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-04-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 66 - Director → ME
  • 47
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Office 329, 1174 Stratford Road Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 49
    icon of address 7 Clifton Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 50
    icon of address House No 16 Crescent Range Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 87 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 78 - Director → ME
  • 56
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 74 - Director → ME
  • 57
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 75 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 180 Tenby Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 110 - Director → ME
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 61
    icon of address C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 56 - Director → ME
  • 62
    icon of address 12 Hawkins Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 84 - Director → ME
  • 64
    icon of address 2 Leadmill Point, 26 Leadmill Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2013-01-04
    IIF 120 - Director → ME
  • 2
    icon of address 2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-11-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-11-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 72 Rowan Road, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-08-06
    IIF 9 - Has significant influence or control OE
  • 4
    icon of address 61 Blagden Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -616,553 GBP2015-05-28
    Officer
    icon of calendar 2001-11-05 ~ 2012-06-01
    IIF 109 - Director → ME
  • 5
    J.A PERPORTIES LIMITED - 2016-12-13
    icon of address 187 Barton Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,653 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2023-08-31
    IIF 54 - Has significant influence or control OE
  • 6
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-16
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-15
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-02-15
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit-17e 1st Floor, Solent House Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2023-02-15
    IIF 112 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.